SANDRINGHAM COMMODITIES LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Resolutions

View Document

19/11/2419 November 2024 Appointment of a voluntary liquidator

View Document

19/11/2419 November 2024 Statement of affairs

View Document

15/11/2415 November 2024 Registered office address changed from 1 Royal Terrace Southend-on-Sea SS1 1EA to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2024-11-15

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-08-26 with updates

View Document

07/11/237 November 2023 Second filing of Confirmation Statement dated 2023-11-02

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

02/11/232 November 2023 Previous accounting period extended from 2023-06-30 to 2023-10-31

View Document

02/11/232 November 2023 Notification of Tom Les Watkinson as a person with significant control on 2023-11-01

View Document

02/11/232 November 2023 Cessation of Steven Anthony Rozario as a person with significant control on 2023-11-01

View Document

02/11/232 November 2023 Appointment of Tom Les Watkinson as a director on 2023-11-01

View Document

02/11/232 November 2023 Termination of appointment of Steven Anthony Rozario as a director on 2023-11-01

View Document

10/09/2310 September 2023 Certificate of change of name

View Document

20/06/2320 June 2023 Micro company accounts made up to 2022-06-30

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

12/02/2012 February 2020 COMPANY NAME CHANGED SANDRINGHAM CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 12/02/20

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANTHONY ROZARIO / 12/12/2016

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/02/161 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/01/148 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/01/138 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR LANA ALEXANDER

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 2 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EF UNITED KINGDOM

View Document

04/10/124 October 2012 DIRECTOR APPOINTED LANA MAXINE ALEXANDER

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED LANA MAXINE ALEXANDER

View Document

11/07/1211 July 2012 COMPANY NAME CHANGED ALPINEOILS.CO.UK LIMITED CERTIFICATE ISSUED ON 11/07/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/06/1122 June 2011 CURREXT FROM 31/01/2011 TO 30/06/2011

View Document

14/03/1114 March 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROZARIO / 15/01/2010

View Document

08/01/108 January 2010 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