SASHRITE RESTORATIONS LTD

Company Documents

DateDescription
28/11/2428 November 2024 Resolutions

View Document

28/11/2428 November 2024 Appointment of a voluntary liquidator

View Document

28/11/2428 November 2024 Statement of affairs

View Document

28/11/2428 November 2024 Registered office address changed from Orchard House Waterside Macclesfield SK11 7HG to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 2024-11-28

View Document

26/06/2426 June 2024 Previous accounting period extended from 2023-09-30 to 2024-03-31

View Document

08/04/248 April 2024 Notification of Daren Trussell as a person with significant control on 2024-02-01

View Document

29/03/2429 March 2024 Cessation of Philip Alan Bird as a person with significant control on 2024-01-11

View Document

29/03/2429 March 2024 Termination of appointment of Philip Alan Bird as a director on 2024-01-11

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-03-29 with updates

View Document

14/01/2414 January 2024 Registered office address changed from Orchard House Waterside Macclesfield Cheshire SK11 7HG England to Orchard House Waterside Macclesfield SK11 7HG on 2024-01-14

View Document

11/01/2411 January 2024 Appointment of Mr Daren Trussell as a director on 2024-01-11

View Document

04/01/244 January 2024 Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD United Kingdom to Orchard House Waterside Macclesfield Cheshire SK11 7HG on 2024-01-04

View Document

13/10/2313 October 2023 Change of details for Mr Philip Alan Bird as a person with significant control on 2023-10-03

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

21/09/2321 September 2023 Registered office address changed from 19 Bletchley Park Way Wilmslow Cheshire SK9 2EH United Kingdom to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 2023-09-21

View Document

18/09/2318 September 2023 Certificate of change of name

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/06/2329 June 2023 Director's details changed for Mr Philip Alan Bird on 2023-06-28

View Document

29/06/2329 June 2023 Change of details for Mr Philip Alan Bird as a person with significant control on 2023-06-28

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

29/06/2329 June 2023 Registered office address changed from 1 Afon Y Felin Abersoch Pwllheli LL53 7AB Wales to 19 Bletchley Park Way Wilmslow Cheshire SK9 2EH on 2023-06-29

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/11/214 November 2021 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

10/08/2110 August 2021 Registered office address changed from Rostherne Fulshaw Park Wilmslow Cheshire SK9 1QQ England to 1 Afon Y Felin Abersoch Pwllheli LL53 7AB on 2021-08-10

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 2 RUSHAFIELD BARNS, RUSHAFIELD FARM GREEN LANE GEE CROSS HYDE CHESHIRE SK14 3BD

View Document

05/06/195 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

12/10/1812 October 2018 CESSATION OF JOSEPH KENNETH WHITE AS A PSC

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, SECRETARY JOSEPH WHITE

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH WHITE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH KENNETH WHITE

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ALAN BIRD

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/06/1622 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM RUSHAFIELD FARM GREEN LANE GEE CROSS HYDE CHESHIRE SK14 3BD

View Document

19/06/1519 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH KENNETH WHITE / 01/05/2015

View Document

19/06/1519 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH KENNETH WHITE / 01/05/2015

View Document

24/06/1424 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/07/1319 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/07/123 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ALAN BIRD / 01/06/2011

View Document

14/07/1114 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/07/101 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/04/106 April 2010 Annual return made up to 16 June 2009 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/02/097 February 2009 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/07/0718 July 2007 RETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

29/06/0329 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/06/0326 June 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

05/04/025 April 2002 REGISTERED OFFICE CHANGED ON 05/04/02 FROM: RUSHAFIELD FARM GREEN LANE GEE CROSS HYDE CHESHIRE SK14 3BD

View Document

30/07/0130 July 2001 REGISTERED OFFICE CHANGED ON 30/07/01 FROM: ROSTHERNE FULSHAW PARK WILMSLOW CHESHIRE SK9 1QQ

View Document

29/06/0129 June 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 COMPANY NAME CHANGED THE FURNITURE MANUFACTURING COMP ANY LIMITED CERTIFICATE ISSUED ON 23/02/01

View Document

19/02/0119 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

19/02/0119 February 2001 EXEMPTION FROM APPOINTING AUDITORS 31/07/00

View Document

27/09/0027 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/0014 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 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