SANDPIPER FORMULATIONS LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

24/10/2324 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

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

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

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

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

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

View Accounts

10/07/2010 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

07/06/197 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

05/06/185 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

22/06/1722 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/10/151 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM FREESTYLE HOUSE 8 MERCIA BUSINESS VILLAGE COVENTRY WARWICKSHIRE CV4 8HX

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM
FREESTYLE HOUSE 8 MERCIA BUSINESS VILLAGE
COVENTRY
WARWICKSHIRE
CV4 8HX

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM FREESTYLE HOUSE 8 MERCIA BUSINESS VILLAGE COVENTRY WARWICKSHIRE CV4 8HX

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/09/1429 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 1 & 2 MERCIA VILLAGE TORWOOD CLOSE WESTWOOD BUSINESS PARK COVENTRY CV4 8HX

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM
1 & 2 MERCIA VILLAGE TORWOOD CLOSE
WESTWOOD BUSINESS PARK
COVENTRY
CV4 8HX

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 1 & 2 MERCIA VILLAGE TORWOOD CLOSE WESTWOOD BUSINESS PARK COVENTRY CV4 8HX

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/09/1318 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/11/1227 November 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR SHARON PYPER

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/10/1120 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM HARRIOTT DRIVE HEATHCOTE INDUSTRIAL ESTATE WARWICK CV34 6TJ

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, SECRETARY JENNIFER PYPER

View Document

01/06/111 June 2011 DIRECTOR APPOINTED SHARON PYPER

View Document

01/06/111 June 2011 SECRETARY APPOINTED MALCOLM ESPLIN PYPER

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR JENNIFER PYPER

View Document

13/05/1113 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/03/119 March 2011 09/03/11 STATEMENT OF CAPITAL GBP 1100

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ESPLIN PYPER / 01/11/2009

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER PYPER / 01/11/2009

View Document

08/10/108 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

12/10/0912 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/10/0814 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/10/0725 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/10/0611 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/10/0511 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS

View Document

08/10/978 October 1997 RETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/10/9619 October 1996 RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/9611 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

31/10/9531 October 1995 RETURN MADE UP TO 27/09/95; NO CHANGE OF MEMBERS

View Document

18/08/9518 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/10/9412 October 1994 RETURN MADE UP TO 27/09/94; NO CHANGE OF MEMBERS

View Document

11/08/9411 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/10/935 October 1993 RETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS

View Document

05/08/935 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

30/10/9230 October 1992 RETURN MADE UP TO 27/09/92; NO CHANGE OF MEMBERS

View Document

29/09/9229 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

21/01/9221 January 1992 RETURN MADE UP TO 27/09/91; NO CHANGE OF MEMBERS

View Document

16/09/9116 September 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

09/08/919 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

28/01/9128 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9012 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

12/10/9012 October 1990 RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

13/10/8913 October 1989 RETURN MADE UP TO 27/09/89; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

23/08/8823 August 1988 WD 19/07/88 AD 01/07/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

21/07/8821 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/07/8819 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/8829 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/8829 June 1988 REGISTERED OFFICE CHANGED ON 29/06/88 FROM: 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

29/06/8829 June 1988 REGISTERED OFFICE CHANGED ON 29/06/88 FROM: 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

24/06/8824 June 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company