SANDBECK MOTORS (WETHERBY) LIMITED

Company Documents

DateDescription
25/06/1325 June 2013 STRUCK OFF AND DISSOLVED

View Document

12/03/1312 March 2013 FIRST GAZETTE

View Document

25/09/1225 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL WAITE PULLAN / 31/07/2012

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL WAITE PULLAN / 31/07/2012

View Document

13/09/1213 September 2012 CURRSHO FROM 31/12/2011 TO 30/06/2011

View Document

17/04/1217 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

17/04/1217 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

23/09/1123 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/09/1114 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR NEIL MARTIN CROSSLEY

View Document

19/10/1019 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL STOKES

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/09/094 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STOKES / 01/06/2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/09/0823 September 2008 DIRECTOR'S PARTICULARS PAUL STOKES

View Document

23/09/0823 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/09/0713 September 2007 RETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS

View Document

11/09/0711 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 SECRETARY RESIGNED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/08/0315 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/0312 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/08/037 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/037 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/037 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/10/0229 October 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 REGISTERED OFFICE CHANGED ON 23/07/01 FROM: WESTMORELAND STREET HARROGATE NORTH YORKSHIRE HG1 5AS

View Document

05/12/005 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

11/03/0011 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9930 November 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

17/11/9817 November 1998 RETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/11/989 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

18/11/9718 November 1997 RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/11/9717 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/9717 November 1997 SECRETARY RESIGNED

View Document

17/11/9717 November 1997 NEW DIRECTOR APPOINTED

View Document

03/07/973 July 1997 COMPANY NAME CHANGED UPPINGTON (WETHERBY) LIMITED CERTIFICATE ISSUED ON 04/07/97

View Document

25/06/9725 June 1997 � IC 366126/358101 28/04/97 � SR 8025@1=8025

View Document

20/06/9720 June 1997 SECRETARY RESIGNED

View Document

20/06/9720 June 1997 SECRETARY RESIGNED

View Document

20/06/9720 June 1997 REGISTERED OFFICE CHANGED ON 20/06/97 FROM: G OFFICE CHANGED 20/06/97 6TH FLOOR THAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HL

View Document

20/06/9720 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/04/98

View Document

20/06/9720 June 1997 DIRECTOR RESIGNED

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/01/972 January 1997 � SR 11805@1 29/10/96

View Document

19/12/9619 December 1996 REGISTERED OFFICE CHANGED ON 19/12/96 FROM: G OFFICE CHANGED 19/12/96 27 CHANCERY LANE LONDON WC2A 1NF

View Document

02/12/962 December 1996 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 S252 DISP LAYING ACC 07/11/96

View Document

28/11/9628 November 1996 S386 DISP APP AUDS 07/11/96

View Document

28/11/9628 November 1996 S366A DISP HOLDING AGM 07/11/96

View Document

11/10/9611 October 1996 � IC 387216/381454 23/07/96 � SR 5762@1=5762

View Document

11/10/9611 October 1996 � IC 381454/381098 30/04/96 � SR 356@1=356

View Document

17/04/9617 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/11/9522 November 1995 RETURN MADE UP TO 20/11/95; CHANGE OF MEMBERS

View Document

09/11/959 November 1995 � IC 375185/372018 31/10/95 � SR 3167@1=3167

View Document

05/09/955 September 1995 � IC 376601/375185 24/07/95 � SR 1416@1=1416

View Document

02/08/952 August 1995 AUDITOR'S RESIGNATION

View Document

23/05/9523 May 1995 � IC 382273/376601 27/04/95 � SR 5672@1=5672

View Document

19/04/9519 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/03/956 March 1995 � IC 387969/382273 07/02/95 � SR 5696@1=5696

View Document

22/02/9522 February 1995 RETURN MADE UP TO 20/11/94; CHANGE OF MEMBERS

View Document

18/05/9418 May 1994 � IC 388809/387969 30/04/94 � SR 840@1=840

View Document

26/04/9426 April 1994 � IC 400000/388809 06/04/94 � SR 11191@1=11191

View Document

20/04/9420 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/04/9420 April 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/04/9420 April 1994 RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS

View Document

20/04/9420 April 1994

View Document

28/03/9428 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED

View Document

24/01/9424 January 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/10/933 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/9320 August 1993 S386 DISP APP AUDS 05/08/93

View Document

22/06/9322 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9322 June 1993 NC INC ALREADY ADJUSTED 08/06/93

View Document

22/06/9322 June 1993 ADOPT MEM AND ARTS 08/06/93

View Document

15/06/9315 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/06/9315 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9315 June 1993 � NC 1000/400000 08/06/93

View Document

11/06/9311 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9327 April 1993 NEW DIRECTOR APPOINTED

View Document

27/04/9327 April 1993

View Document

27/04/9327 April 1993 NEW DIRECTOR APPOINTED

View Document

27/04/9327 April 1993

View Document

13/04/9313 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9313 April 1993

View Document

16/02/9316 February 1993 COMPANY NAME CHANGED HART (POULTON-LE-FYLDE) LIMITED CERTIFICATE ISSUED ON 17/02/93

View Document

25/11/9225 November 1992 SECRETARY RESIGNED

View Document

20/11/9220 November 1992 Incorporation

View Document

20/11/9220 November 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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