SASH HARDWARE LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/10/2424 October 2024

View Document

24/10/2424 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

24/10/2424 October 2024

View Document

24/10/2424 October 2024

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

11/06/2411 June 2024 Termination of appointment of Mark Iestyn Shather as a director on 2024-06-11

View Document

07/05/247 May 2024 Satisfaction of charge 062919110006 in full

View Document

07/05/247 May 2024 Satisfaction of charge 062919110007 in full

View Document

21/02/2421 February 2024 Termination of appointment of Stephen Paul Winslet as a director on 2024-02-15

View Document

10/11/2310 November 2023 Appointment of Mr Nick Evans as a director on 2023-11-06

View Document

09/11/239 November 2023 Registration of charge 062919110007, created on 2023-11-06

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-30

View Document

06/09/236 September 2023 Termination of appointment of Redvers Best as a director on 2023-09-06

View Document

06/09/236 September 2023 Appointment of Mr Mark Iestyn Shather as a director on 2023-09-06

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

27/04/2327 April 2023 Registration of charge 062919110006, created on 2023-04-13

View Document

03/04/233 April 2023 Termination of appointment of Scot Brian Starkey as a director on 2023-03-17

View Document

03/04/233 April 2023 Termination of appointment of Scot Brian Starkey as a secretary on 2023-03-17

View Document

20/03/2320 March 2023 Appointment of Mr Mark Ashley Huxtable as a director on 2023-03-19

View Document

19/03/2319 March 2023 Appointment of Mr Redvers Best as a director on 2023-03-19

View Document

02/02/232 February 2023 Termination of appointment of Redvers Best as a director on 2023-01-17

View Document

20/01/2320 January 2023 Satisfaction of charge 062919110003 in full

View Document

17/01/2317 January 2023 Appointment of Mr Redvers Best as a director on 2023-01-17

View Document

30/12/2230 December 2022 Accounts for a small company made up to 2021-12-31

View Document

25/03/2225 March 2022 Appointment of Mr Stephen Paul Winslet as a director on 2022-03-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/10/2011 October 2020 DIRECTOR APPOINTED MR ANDREW ROYSTON JONES

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM VICTORIAN HOUSE CAPEL HENDRE INDUSTRIAL ESTATE AMMANFORD DYFED SA18 3SJ

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/07/1923 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062919110005

View Document

14/11/1814 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062919110004

View Document

26/09/1826 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

23/01/1823 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062919110005

View Document

17/01/1817 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062919110004

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/10/1727 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOT BRIAN STARKEY

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

01/03/171 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062919110003

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/07/1622 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

30/01/1630 January 2016 DISS40 (DISS40(SOAD))

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/07/156 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/03/1530 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR SCOT BRIAN STARKEY / 25/03/2015

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM VICTORIAN HOUSE HENDY INDUSTRIAL ESTATE, HENDY PONTARDDULAIS SWANSEA SA4 0XP

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/07/142 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/07/1310 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

24/06/1324 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR SCOT BRIAN STARKEY / 18/05/2013

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOT BRIAN STARKEY / 18/05/2013

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM UNIT 2 DAFEN PARK DAFEN LLANELLI CARMARTHENSHIRE SA14 8QW

View Document

02/02/132 February 2013 DISS40 (DISS40(SOAD))

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/07/1225 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/07/117 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SCOT BRIAN STARKEY / 01/10/2010

View Document

07/07/117 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

16/05/1116 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/04/1127 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/01/1124 January 2011 DISS40 (DISS40(SOAD))

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOT BRIAN STARKEY / 01/12/2010

View Document

19/01/1119 January 2011 26/06/10 NO CHANGES

View Document

06/01/116 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/10/1019 October 2010 FIRST GAZETTE

View Document

28/11/0928 November 2009 DISS40 (DISS40(SOAD))

View Document

27/11/0927 November 2009 Annual return made up to 25 June 2009 with full list of shareholders

View Document

24/11/0924 November 2009 FIRST GAZETTE

View Document

19/11/0919 November 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM, UNIT 2 HENDY INDUSTRIAL ESTATE, HENDY, SWANSEA, SA4 0XP

View Document

14/09/0914 September 2009 SECRETARY APPOINTED SCOT STARKEY

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR SARAH STARKEY

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED SECRETARY LOWRI JAMES

View Document

29/06/0929 June 2009 DIRECTOR APPOINTED SCOT BRIAN STARKEY

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/01/0920 January 2009 PREVSHO FROM 31/07/2009 TO 31/12/2008

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SARAH STARKEY / 01/08/2008

View Document

04/08/084 August 2008 SECRETARY'S CHANGE OF PARTICULARS / LOWRI JAMES / 01/08/2008

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM, UNIT 4 DAFEN PARK, LLANELLI, SA14 8QW

View Document

15/01/0815 January 2008 ACC. REF. DATE EXTENDED FROM 30/06/08 TO 31/07/08

View Document

31/08/0731 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0725 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

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