SANDERSON MAUGHAN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

23/07/2423 July 2024 Satisfaction of charge 1 in full

View Document

23/07/2423 July 2024 Satisfaction of charge 047209820002 in full

View Document

23/07/2423 July 2024 Satisfaction of charge 047209820003 in full

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

26/04/2426 April 2024 Notification of Maughan Projects Ltd as a person with significant control on 2024-04-24

View Document

26/04/2426 April 2024 Cessation of James Sanderson Maughan as a person with significant control on 2024-04-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/07/2014 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

26/11/1926 November 2019 Registered office address changed from , 10 the Struet, Brecon, Powys, LD3 7LL, Wales to 1 Bulwark Brecon LD3 7LB on 2019-11-26

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 10 THE STRUET BRECON POWYS LD3 7LL WALES

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

05/10/185 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SANDERSON MAUGHAN / 05/07/2018

View Document

05/07/185 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA JANE MAUGHAN / 05/07/2018

View Document

25/11/1725 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

07/08/177 August 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047209820003

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MRS NICOLA JANE MAUGHAN

View Document

14/03/1614 March 2016 Registered office address changed from , Glynmeddig, Pentrefelin, Brecon, LD3 8UA to 1 Bulwark Brecon LD3 7LB on 2016-03-14

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM GLYNMEDDIG PENTREFELIN BRECON LD3 8UA

View Document

24/11/1524 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

23/12/1423 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

27/11/1327 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

01/07/131 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047209820002

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

19/12/1219 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/12/123 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SANDERSON MAUGHAN / 23/12/2011

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

24/02/1124 February 2011 24/11/10 NO CHANGES

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

02/03/102 March 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

07/06/077 June 2007 ACC. REF. DATE SHORTENED FROM 05/04/07 TO 31/03/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 NC INC ALREADY ADJUSTED 08/02/07

View Document

26/02/0726 February 2007 £ NC 100/1000 08/02/0

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 02/04/06; NO CHANGE OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

30/06/0530 June 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 05/04/05

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 02/04/05; NO CHANGE OF MEMBERS

View Document

05/05/045 May 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 NEW SECRETARY APPOINTED

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

12/04/0312 April 2003 SECRETARY RESIGNED

View Document

02/04/032 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information