SANDS AND CARTER LTD

Company Documents

DateDescription
15/10/2415 October 2024 Statement of affairs

View Document

15/10/2415 October 2024 Registered office address changed from 50 Benfield Way Portslade Brighton BN41 2DL England to 10 st. Helen's Road Swansea SA1 4AW on 2024-10-15

View Document

15/10/2415 October 2024 Appointment of a voluntary liquidator

View Document

15/10/2415 October 2024 Resolutions

View Document

26/06/2426 June 2024 Change of details for Miss Charlotte Thomas as a person with significant control on 2021-10-23

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

07/07/237 July 2023 Voluntary strike-off action has been suspended

View Document

07/07/237 July 2023 Voluntary strike-off action has been suspended

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

23/06/2323 June 2023 Micro company accounts made up to 2022-09-30

View Document

16/06/2316 June 2023 Application to strike the company off the register

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS HARRIET CATHERINE KEILTHY / 01/09/2017

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MISS HARRIET CATHERINE KEILTHY / 01/09/2017

View Document

12/06/1712 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 149 MILL LANE PORTSLADE BRIGHTON BN41 2FH UNITED KINGDOM

View Document

15/09/1515 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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