THE SANITARYWARE COMPANY LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Termination of appointment of Martin Gareth Rees as a director on 2025-07-11 |
18/07/2518 July 2025 New | Satisfaction of charge 074198710005 in full |
17/07/2517 July 2025 New | Registration of charge 074198710007, created on 2025-07-11 |
14/07/2514 July 2025 New | Registration of charge 074198710006, created on 2025-07-11 |
08/05/258 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
22/01/2522 January 2025 | Satisfaction of charge 074198710002 in full |
15/07/2415 July 2024 | Accounts for a small company made up to 2023-12-31 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
29/01/2429 January 2024 | Satisfaction of charge 074198710004 in full |
29/01/2429 January 2024 | Satisfaction of charge 074198710003 in full |
25/07/2325 July 2023 | Accounts for a small company made up to 2022-12-31 |
08/05/238 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
20/10/2220 October 2022 | Registration of charge 074198710005, created on 2022-10-13 |
18/10/2218 October 2022 | Full accounts made up to 2021-12-31 |
08/05/228 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
05/10/215 October 2021 | Full accounts made up to 2020-12-31 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
10/10/1910 October 2019 | ADOPT ARTICLES 14/08/2019 |
04/07/194 July 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
02/05/182 May 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
13/04/1713 April 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
08/06/168 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 074198710004 |
16/05/1616 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 074198710003 |
11/05/1611 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
09/05/169 May 2016 | DIRECTOR APPOINTED DAREN JOHNATHAN WALLIS |
09/05/169 May 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
08/05/168 May 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
04/05/164 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 074198710002 |
11/05/1511 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
30/04/1530 April 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
09/05/149 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
27/03/1427 March 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
30/07/1330 July 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
21/05/1321 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
21/05/1321 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN STEVEN CHEARY / 01/05/2013 |
04/07/124 July 2012 | SECRETARY APPOINTED JONATHAN STEVEN CHEARY |
22/06/1222 June 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
03/05/123 May 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
16/05/1116 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GARETH REES / 12/05/2011 |
16/05/1116 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
16/05/1116 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STEVEN SHERRY / 12/05/2011 |
28/04/1128 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/04/1127 April 2011 | CHANGE PERSON AS SECRETARY |
23/11/1023 November 2010 | CURREXT FROM 31/10/2011 TO 31/12/2011 |
26/10/1026 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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