SANDRINGHAM CARPETS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/09/2517 September 2025 New | Confirmation statement made on 2025-08-31 with no updates |
| 11/08/2511 August 2025 | Total exemption full accounts made up to 2024-11-30 |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 19/06/2419 June 2024 | Director's details changed for Mr Terence Sadler on 2024-05-31 |
| 19/06/2419 June 2024 | Change of details for Mr Terence Sadler as a person with significant control on 2024-05-31 |
| 13/12/2313 December 2023 | Total exemption full accounts made up to 2023-11-30 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 05/09/235 September 2023 | Confirmation statement made on 2023-08-31 with no updates |
| 24/08/2324 August 2023 | Total exemption full accounts made up to 2022-11-30 |
| 13/07/2313 July 2023 | Change of details for Mr Terry Sadler as a person with significant control on 2023-07-13 |
| 13/07/2313 July 2023 | Director's details changed for Mr Terry Sadler on 2023-07-13 |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 15/09/2215 September 2022 | Confirmation statement made on 2022-08-31 with updates |
| 05/04/225 April 2022 | Registered office address changed from Unit 9 Kendal Court Kendal Avenue London W3 0RU to 5 Chigwell Road London E18 1LR on 2022-04-05 |
| 01/04/221 April 2022 | Termination of appointment of Murray Leach as a director on 2022-02-28 |
| 01/04/221 April 2022 | Appointment of Mr Terry Sadler as a director on 2022-02-28 |
| 01/04/221 April 2022 | Notification of Darrel Lee Sadler as a person with significant control on 2022-02-28 |
| 01/04/221 April 2022 | Notification of Terry Sadler as a person with significant control on 2022-02-28 |
| 01/04/221 April 2022 | Cessation of Gary Michael O'shea as a person with significant control on 2022-02-28 |
| 01/04/221 April 2022 | Termination of appointment of Gary Michael O'shea as a director on 2022-02-28 |
| 01/04/221 April 2022 | Termination of appointment of Gary Michael O'shea as a secretary on 2022-02-28 |
| 01/04/221 April 2022 | Appointment of Mr Darrel Lee Sadler as a director on 2022-02-28 |
| 09/12/219 December 2021 | Memorandum and Articles of Association |
| 09/12/219 December 2021 | Resolutions |
| 09/12/219 December 2021 | Resolutions |
| 09/12/219 December 2021 | Resolutions |
| 09/12/219 December 2021 | Resolutions |
| 09/12/219 December 2021 | Resolutions |
| 08/12/218 December 2021 | Statement of capital following an allotment of shares on 2021-11-18 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 22/07/2122 July 2021 | Total exemption full accounts made up to 2020-11-30 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 20/08/2020 August 2020 | 30/11/19 TOTAL EXEMPTION FULL |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 12/09/1912 September 2019 | PSC'S CHANGE OF PARTICULARS / MR GARY MICHAEL O'SHEA / 06/04/2016 |
| 10/09/1910 September 2019 | CESSATION OF MURRAY LEACH AS A PSC |
| 10/09/1910 September 2019 | CESSATION OF KERRY JOYCE LEACH AS A PSC |
| 10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES |
| 10/09/1910 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY LEACH / 05/09/2019 |
| 08/08/198 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
| 22/06/1822 June 2018 | 30/11/17 TOTAL EXEMPTION FULL |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 13/09/1713 September 2017 | APPOINTMENT TERMINATED, DIRECTOR KERRY LEACH |
| 13/09/1713 September 2017 | CESSATION OF DONNA YVONNE O'SHEA AS A PSC |
| 13/09/1713 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY MICHAEL O'SHEA |
| 13/09/1713 September 2017 | CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES |
| 13/09/1713 September 2017 | PSC'S CHANGE OF PARTICULARS / MR GARY MICHAEL O'SHEA / 06/04/2016 |
| 01/08/171 August 2017 | 30/11/16 TOTAL EXEMPTION FULL |
| 25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES |
| 24/07/1724 July 2017 | DIRECTOR APPOINTED MR GARY MICHAEL O'SHEA |
| 24/07/1724 July 2017 | 01/04/15 STATEMENT OF CAPITAL GBP 100 |
| 12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
| 30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
| 15/08/1615 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
| 08/06/168 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
| 30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
| 26/06/1526 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
| 28/05/1528 May 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
| 26/06/1426 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
| 13/05/1413 May 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
| 30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
| 23/07/1323 July 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
| 28/06/1328 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
| 24/06/1324 June 2013 | REGISTERED OFFICE CHANGED ON 24/06/2013 FROM UNITS 4-5 WHITWORTH ROAD FROME SOMERSET BA11 4BY UNITED KINGDOM |
| 30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
| 16/07/1216 July 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
| 27/06/1227 June 2012 | REGISTERED OFFICE CHANGED ON 27/06/2012 FROM THE STUDIO 83 MIDDLE MEAD HOOK HAMPSHIRE RG27 9TE |
| 27/06/1227 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
| 05/07/115 July 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
| 21/06/1121 June 2011 | APPOINTMENT TERMINATED, SECRETARY KERRY LEACH |
| 21/06/1121 June 2011 | SECRETARY APPOINTED MR GARY MICHAEL O'SHEA |
| 21/06/1121 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
| 15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MURRAY LEACH / 04/06/2010 |
| 15/06/1015 June 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
| 15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KERRY JOYCE LEACH / 04/06/2010 |
| 21/05/1021 May 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
| 24/06/0924 June 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
| 10/06/0910 June 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
| 19/08/0819 August 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
| 06/06/086 June 2008 | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
| 19/06/0719 June 2007 | RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS |
| 26/04/0726 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
| 12/06/0612 June 2006 | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS |
| 07/04/067 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
| 14/06/0514 June 2005 | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS |
| 17/05/0517 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
| 10/06/0410 June 2004 | RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS |
| 14/04/0414 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 |
| 27/06/0327 June 2003 | RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS |
| 17/10/0217 October 2002 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/11/03 |
| 25/06/0225 June 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 25/06/0225 June 2002 | NEW DIRECTOR APPOINTED |
| 25/06/0225 June 2002 | SECRETARY RESIGNED |
| 25/06/0225 June 2002 | DIRECTOR RESIGNED |
| 20/06/0220 June 2002 | 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