SONS OF SAWDUST LIMITED

Company Documents

DateDescription
19/04/1419 April 2014 DISS40 (DISS40(SOAD))

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/03/1425 March 2014 FIRST GAZETTE

View Document

13/07/1313 July 2013 DISS40 (DISS40(SOAD))

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

08/03/138 March 2013 Annual return made up to 23 November 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/02/1213 February 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, SECRETARY ADAM HILL

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR ADAM HILL

View Document

22/02/1122 February 2011 Annual return made up to 23 November 2010 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/12/098 December 2009 23/11/09 NO CHANGES

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/10/0930 October 2009 REGISTERED OFFICE CHANGED ON 30/10/2009 FROM
KINGSLEY HOUSE CHURCH LANE
SHURDINGTON
CHELTENHAM
GLOUCESTERSHIRE
GL51 4TQ

View Document

30/03/0930 March 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM
45 CIRENCESTER ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL53 8EX

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/01/0825 January 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM:
PEMBROKE HOUSE
44 SOMERFORD ROAD
CIRENCESTER
GLOS GL7 1TX

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

04/09/074 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

09/08/079 August 2007 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/06/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM:
THWAITES BLACKWELL BAILEY & CO
DELAPORT COACH HOUSE
WHEATHAMPSTEAD HERTS
AL4 5RQ

View Document

12/07/0612 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0514 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 SECRETARY RESIGNED

View Document

14/12/0514 December 2005 REGISTERED OFFICE CHANGED ON 14/12/05 FROM:
20 STATION ROAD
RADYR
CARDIFF
CF15 8AA

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 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