THE SANITARYWARE COMPANY LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewTermination of appointment of Martin Gareth Rees as a director on 2025-07-11

View Document

18/07/2518 July 2025 NewSatisfaction of charge 074198710005 in full

View Document

17/07/2517 July 2025 NewRegistration of charge 074198710007, created on 2025-07-11

View Document

14/07/2514 July 2025 NewRegistration of charge 074198710006, created on 2025-07-11

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

22/01/2522 January 2025 Satisfaction of charge 074198710002 in full

View Document

15/07/2415 July 2024 Accounts for a small company made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

29/01/2429 January 2024 Satisfaction of charge 074198710004 in full

View Document

29/01/2429 January 2024 Satisfaction of charge 074198710003 in full

View Document

25/07/2325 July 2023 Accounts for a small company made up to 2022-12-31

View Document

08/05/238 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

20/10/2220 October 2022 Registration of charge 074198710005, created on 2022-10-13

View Document

18/10/2218 October 2022 Full accounts made up to 2021-12-31

View Document

08/05/228 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

10/10/1910 October 2019 ADOPT ARTICLES 14/08/2019

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

02/05/182 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

13/04/1713 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/06/168 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074198710004

View Document

16/05/1616 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074198710003

View Document

11/05/1611 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

09/05/169 May 2016 DIRECTOR APPOINTED DAREN JOHNATHAN WALLIS

View Document

09/05/169 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/05/168 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/05/164 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074198710002

View Document

11/05/1511 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/05/149 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

27/03/1427 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/07/1330 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

21/05/1321 May 2013 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN STEVEN CHEARY / 01/05/2013

View Document

04/07/124 July 2012 SECRETARY APPOINTED JONATHAN STEVEN CHEARY

View Document

22/06/1222 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

03/05/123 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GARETH REES / 12/05/2011

View Document

16/05/1116 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STEVEN SHERRY / 12/05/2011

View Document

28/04/1128 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/04/1127 April 2011 CHANGE PERSON AS SECRETARY

View Document

23/11/1023 November 2010 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

26/10/1026 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ALEX SYMON JOINERS LTD


  • 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