JOE SADLER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM CUMBERLAND HOUSE 35 PARK ROW NOTTINGHAM NG1 6EE

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MR JOSEPH GORDON MAURICE SADLER / 30/01/2019

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/12/1514 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1418 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

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

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH SADLER

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR JOSEPH GORDON MAURICE SADLER

View Document

12/12/1312 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH GORDON MAURICE SADLER / 11/11/2012

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/01/123 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1021 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

15/10/1015 October 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM 20 NEW WALK LEICESTER LEICESTERSHIRE LE1 6TX

View Document

02/03/102 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/03/102 March 2010 COMPANY NAME CHANGED JOSEPH SADLER LIMITED CERTIFICATE ISSUED ON 02/03/10

View Document

21/01/1021 January 2010 08/12/09 STATEMENT OF CAPITAL GBP 100

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED JOSEPH GORDON MAURICE SADLER

View Document

11/01/1011 January 2010 ALTER ARTICLES 08/12/2009

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR HARVEY INGRAM DIRECTORS LIMITED

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROY BOTTERILL

View Document

11/01/1011 January 2010 ARTICLES OF ASSOCIATION

View Document

04/12/094 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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