SANDRA WATSON COLOUR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Registered office address changed from 59 Grosvenor Road Tunbridge Wells Kent TN1 2AY England to The Brewery Business Centre Unit a Bells Yew Green Tunbridge Wells TN3 9BD on 2025-03-27

View Document

30/01/2530 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

18/10/2418 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-01-31

View Document

09/05/239 May 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/10/2220 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/01/2211 January 2022 Registered office address changed from Marne House 24 Mount Ephraim Road Tunbridge Wells TN1 1ED England to 59 Grosvenor Road Tunbridge Wells Kent TN1 2AY on 2022-01-11

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-20 with updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

22/04/2022 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA PATRICIA WATSON / 27/01/2020

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA PATRICIA HAYES / 20/01/2020

View Document

27/01/2027 January 2020 COMPANY NAME CHANGED SANDRA HAYES COUTURE COLOUR LIMITED CERTIFICATE ISSUED ON 27/01/20

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MRS SANDRA PATRICIA WATSON-HAYES / 20/01/2020

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 11 GREENWOOD CLOSE PETTS WOOD ORPINGTON KENT BR5 1QG

View Document

30/05/1930 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, SECRETARY JOHN HAYES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

07/09/187 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

04/07/174 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/01/157 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM CHISLEHURST BUSINESS CENTRE BROMLEY LANE CHISLEHURST KENT BR7 6LH

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA PATRICIA HAYES / 01/01/2014

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 11 GREENWOOD CLOSE PETTS WOOD ORPINGTON KENT BR5 1QG UNITED KINGDOM

View Document

07/01/137 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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