CRAIG SANDERSON UTILITIES LIMITED

Company Documents

DateDescription
26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/11/174 November 2017 DISS40 (DISS40(SOAD))

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/11/1626 November 2016 DISS40 (DISS40(SOAD))

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM
9 LABURNUM GROVE
SUNNISIDE
NEWCASTLE UPON TYNE
NE16 5LY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/11/1514 November 2015 DISS40 (DISS40(SOAD))

View Document

12/11/1512 November 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/11/1415 November 2014 DISS40 (DISS40(SOAD))

View Document

13/11/1413 November 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

04/11/144 November 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/10/134 October 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ANDREW SANDERSON / 14/08/2013

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM
62 HARDIE AVENUE
WHICKHAM
NEWCASTLE UPON TYNE
NE16 4BA

View Document

04/10/134 October 2013 SECRETARY'S CHANGE OF PARTICULARS / LEANNE JANET FENLEY / 14/07/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/09/125 September 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/08/111 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/08/104 August 2010 SECRETARY'S CHANGE OF PARTICULARS / LEANNE JANET FENLEY / 09/07/2010

View Document

04/08/104 August 2010 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ANDREW SANDERSON / 09/07/2010

View Document

04/08/104 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

03/08/103 August 2010 DISS40 (DISS40(SOAD))

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/03/1012 March 2010 31/07/08 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 Annual return made up to 9 July 2009 with full list of shareholders

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

22/05/0922 May 2009 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 DISS40 (DISS40(SOAD))

View Document

12/03/0912 March 2009 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/08 FROM: GISTERED OFFICE CHANGED ON 18/11/2008 FROM 31 FALLOWFIELD AVENUE, FAWDON NEWCASTLE UPON TYNE TYNE & WEAR NE3 3NN

View Document

09/07/079 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • WATCH-N-GO LIMITED


  • 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