G. SANDERS (BUILDER) LIMITED
Status | ACTIVE |
Company No. | 01281035 |
Category | Private Limited Company |
Incorporated | 11 Oct 1976 |
Age | 47 years, 7 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
G. SANDERS (BUILDER) LIMITED is an active private limited company with number 01281035. It was incorporated 47 years, 7 months, 27 days ago, on 11 October 1976. The company address is Anston House 73 Ryton Road Anston House 73 Ryton Road, Sheffield, S25 4DL, South Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 05 Apr 2024
Action Date: 02 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Jun 2023
Action Date: 31 May 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-05-31
Charge number: 012810350011
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2023
Action Date: 02 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-02
Documents
Confirmation statement with no updates
Date: 11 Apr 2022
Action Date: 02 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-02
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 13 Sep 2021
Action Date: 13 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-13
Officer name: Mrs Jessica Lucy Sanders
Documents
Accounts amended with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AAMD
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2021
Action Date: 02 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-02
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage charge whole release with charge number
Date: 06 Aug 2019
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 012810350009
Documents
Mortgage charge whole release with charge number
Date: 06 Aug 2019
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 7
Documents
Mortgage charge whole release with charge number
Date: 06 Aug 2019
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 6
Documents
Mortgage charge whole release with charge number
Date: 06 Aug 2019
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 8
Documents
Mortgage charge whole release with charge number
Date: 06 Aug 2019
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 5
Documents
Confirmation statement with no updates
Date: 05 Apr 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Termination director company with name termination date
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-05
Officer name: Martin Davies
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2018
Action Date: 02 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Dec 2017
Action Date: 08 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 012810350010
Charge creation date: 2017-12-08
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 20 Jun 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Davies
Appointment date: 2017-06-20
Documents
Appoint person director company with name date
Date: 20 Jun 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanne Sanders
Appointment date: 2017-06-20
Documents
Termination director company with name termination date
Date: 20 Jun 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-20
Officer name: Diane Thompson
Documents
Termination director company with name termination date
Date: 20 Jun 2017
Action Date: 06 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-06
Officer name: David Sanders
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 02 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-02
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 08 Jun 2016
Action Date: 08 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-08
Officer name: Mr Ben Thomas Sanders
Documents
Appoint person director company with name date
Date: 08 Jun 2016
Action Date: 08 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Diane Thompson
Appointment date: 2016-06-08
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 02 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-02
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 May 2015
Action Date: 15 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 012810350009
Charge creation date: 2015-05-15
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 02 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-02
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 02 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-02
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 02 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-02
Documents
Legacy
Date: 07 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2012
Action Date: 02 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-02
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 02 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-02
Documents
Accounts with accounts type small
Date: 25 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2010
Action Date: 02 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-02
Documents
Accounts with accounts type small
Date: 14 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/09; full list of members
Documents
Accounts with accounts type small
Date: 16 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/08; full list of members
Documents
Accounts with accounts type small
Date: 26 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 16 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/07; no change of members
Documents
Legacy
Date: 25 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 06 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/06; full list of members
Documents
Legacy
Date: 19 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 20 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 08/09/05 from: office 1 anston house 73 ryton road north anston sheffield south yorkshire S25 4DL
Documents
Legacy
Date: 19 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/05; full list of members
Documents
Accounts with accounts type small
Date: 27 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/04; full list of members
Documents
Accounts with accounts type small
Date: 27 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 11 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/03; full list of members
Documents
Accounts with accounts type small
Date: 26 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 10 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/02; full list of members
Documents
Accounts with accounts type small
Date: 24 Aug 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 15 Jun 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/02 to 31/12/01
Documents
Legacy
Date: 03 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/01; full list of members
Documents
Legacy
Date: 30 Jan 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/00 to 31/01/01
Documents
Accounts with accounts type small
Date: 07 Dec 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 16 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 24/08/00 from: the mill,norwood locks norwood,killamarsh sheffield yorkshire S21 2DS
Documents
Legacy
Date: 12 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/00; full list of members
Documents
Accounts with accounts type small
Date: 29 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 28 May 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/99; no change of members
Documents
Legacy
Date: 29 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/98; full list of members
Documents
Accounts with accounts type small
Date: 03 Apr 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type small
Date: 11 Dec 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 23 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/97; no change of members
Documents
Accounts with accounts type full
Date: 07 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 21 Jun 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 14 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/96; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 12 May 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Resolution
Date: 24 Apr 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Apr 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Apr 1995
Category: Capital
Type: 88(2)R
Description: Ad 10/11/94--------- £ si 150@1
Documents
Legacy
Date: 24 Apr 1995
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/11/94
Documents
Legacy
Date: 24 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 04 Aug 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 28 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/94; no change of members
Documents
Accounts with accounts type small
Date: 29 Jun 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Some Companies
GDP HOUSE,BELFAST,BT12 4GB
Number: | NI615693 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 KINGSWOOD PARK,HIGH WYCOMBE,HP13 6GR
Number: | 08863289 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06110248 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE EXCHANGE,CHESTER,CH1 1DA
Number: | 10956224 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLUM REGENERATION (BISHOPS) LLP
TEMPSFORD HALL,SANDY,SG19 2BD
Number: | OC400338 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
1 ABBEY STREET,WITNEY,OX29 4TB
Number: | 08909526 |
Status: | ACTIVE |
Category: | Private Limited Company |