T. SAUNDERS & SONS LIMITED
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-04-06 with no updates |
04/12/244 December 2024 | Micro company accounts made up to 2024-03-31 |
11/05/2411 May 2024 | Confirmation statement made on 2024-04-06 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/11/237 November 2023 | Micro company accounts made up to 2023-03-31 |
15/07/2315 July 2023 | Compulsory strike-off action has been discontinued |
15/07/2315 July 2023 | Compulsory strike-off action has been discontinued |
12/07/2312 July 2023 | Confirmation statement made on 2023-04-06 with no updates |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/12/2212 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/12/2110 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
27/05/1927 May 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/04/1629 April 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
27/05/1527 May 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
22/05/1422 May 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
25/04/1325 April 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/05/1217 May 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/05/1123 May 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/05/1014 May 2010 | Annual return made up to 6 April 2010 with full list of shareholders |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER REGINALD SHAW SAUNDERS / 06/04/2010 |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER REGINALD SHAW SAUNDERS / 06/04/2010 |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
28/05/0928 May 2009 | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
23/04/0823 April 2008 | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS |
01/08/071 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/06/0714 June 2007 | RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS |
31/07/0631 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
01/06/061 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
12/05/0612 May 2006 | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS |
17/02/0617 February 2006 | ACC. REF. DATE SHORTENED FROM 01/08/06 TO 31/03/06 |
16/06/0516 June 2005 | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS |
06/06/056 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
02/06/042 June 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 |
15/04/0415 April 2004 | RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS |
04/06/034 June 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 |
12/04/0312 April 2003 | RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS |
23/07/0223 July 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 |
07/05/027 May 2002 | RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS |
31/05/0131 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
01/05/011 May 2001 | RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS |
08/05/008 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
12/04/0012 April 2000 | RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS |
18/04/9918 April 1999 | RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS |
16/02/9916 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
01/06/981 June 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
14/05/9814 May 1998 | RETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS |
04/06/974 June 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 |
18/04/9718 April 1997 | RETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS |
25/04/9625 April 1996 | RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS |
08/03/968 March 1996 | NC INC ALREADY ADJUSTED 31/07/94 |
08/03/968 March 1996 | £ NC 60000/100000 31/07/94 |
15/02/9615 February 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 |
04/04/954 April 1995 | RETURN MADE UP TO 06/04/95; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/12/941 December 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 01/08 |
18/08/9418 August 1994 | PARTICULARS OF MORTGAGE/CHARGE |
11/08/9411 August 1994 | £ NC 1000/60000 31/07/94 |
11/08/9411 August 1994 | PUR OF CO BE APPROVED 31/07/94 |
18/07/9418 July 1994 | COMPANY NAME CHANGED FUNBAY SERVICES LIMITED CERTIFICATE ISSUED ON 19/07/94 |
18/07/9418 July 1994 | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/07/94 |
25/05/9425 May 1994 | REGISTERED OFFICE CHANGED ON 25/05/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
25/05/9425 May 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
25/05/9425 May 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
25/05/9425 May 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
06/04/946 April 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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