C J SANDELL AND CO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-03-30 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-26 with updates |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-26 with updates |
11/01/2411 January 2024 | Change of details for Mrs Lynda Sandell as a person with significant control on 2024-01-11 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-30 |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-03-30 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-26 with updates |
28/12/2228 December 2022 | Previous accounting period shortened from 2022-03-28 to 2022-03-27 |
16/09/2216 September 2022 | Director's details changed for Mr Christopher John Sandell on 2022-08-09 |
16/09/2216 September 2022 | Change of details for Mr Christopher John Sandell as a person with significant control on 2022-08-09 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-26 with updates |
23/12/2123 December 2021 | Previous accounting period shortened from 2021-03-29 to 2021-03-28 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
26/03/2126 March 2021 | 30/03/20 TOTAL EXEMPTION FULL |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES |
24/12/1924 December 2019 | 30/03/19 TOTAL EXEMPTION FULL |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
29/01/1929 January 2019 | 30/03/18 TOTAL EXEMPTION FULL |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES |
28/12/1828 December 2018 | PREVSHO FROM 30/03/2018 TO 29/03/2018 |
30/03/1830 March 2018 | Annual accounts for year ending 30 Mar 2018 |
22/03/1822 March 2018 | 30/03/17 TOTAL EXEMPTION FULL |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES |
22/12/1722 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
30/03/1730 March 2017 | Annual accounts for year ending 30 Mar 2017 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/06/163 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / LYNDA ANN SANDELL / 02/06/2016 |
02/06/162 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SANDELL / 02/06/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/01/1626 January 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/01/1527 January 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/01/1429 January 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/02/135 February 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
26/01/1226 January 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/07/1122 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / LYNDA ANN SANDELL / 21/07/2011 |
22/07/1122 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SANDELL / 21/07/2011 |
27/01/1127 January 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/03/1018 March 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
26/01/1026 January 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
31/01/0931 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
28/01/0928 January 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | CURRSHO FROM 31/01/2008 TO 31/03/2007 |
16/10/0816 October 2008 | REGISTERED OFFICE CHANGED ON 16/10/2008 FROM MAINSTREAM HOUSE BONHAM DRIVE, EUROLINK PARK SITTINGBOURNE KENT ME10 3RY |
27/03/0827 March 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
03/12/073 December 2007 | SECRETARY'S PARTICULARS CHANGED |
03/12/073 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
11/10/0711 October 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
01/06/071 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
26/01/0726 January 2007 | 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