THOMAS SANDERSON LIMITED
Status | ACTIVE |
Company No. | 01329910 |
Category | Private Limited Company |
Incorporated | 14 Sep 1977 |
Age | 46 years, 8 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
THOMAS SANDERSON LIMITED is an active private limited company with number 01329910. It was incorporated 46 years, 8 months, 14 days ago, on 14 September 1977. The company address is Unit 2 Churchill Park, Private Road 2 Unit 2 Churchill Park, Private Road 2, Nottingham, NG4 2JR, England.
Company Fillings
Appoint person director company with name date
Date: 20 May 2024
Action Date: 14 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Deborah Louise Marsh
Appointment date: 2024-05-14
Documents
Termination director company with name termination date
Date: 20 May 2024
Action Date: 14 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Matthew Risman
Termination date: 2024-05-14
Documents
Termination director company with name termination date
Date: 20 May 2024
Action Date: 14 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Mathew Aubrey Lewis
Termination date: 2024-05-14
Documents
Confirmation statement with no updates
Date: 12 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type dormant
Date: 29 Sep 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: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 16 Mar 2023
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Hunter Douglas Uk Retail Limited
Change date: 2016-06-30
Documents
Confirmation statement with no updates
Date: 03 Mar 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Accounts with accounts type dormant
Date: 06 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Certificate change of name company
Date: 19 May 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hillarys blinds (northern) LIMITED\certificate issued on 19/05/22
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2022
Action Date: 14 Mar 2022
Category: Address
Type: AD01
Old address: Darwin Building 2 Colwick Quays Private Road 2 Colwick Nottingham NG4 2JY England
Change date: 2022-03-14
New address: Unit 2 Churchill Park, Private Road 2 Colwick Nottingham NG4 2JR
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2022
Action Date: 14 Mar 2022
Category: Address
Type: AD01
Old address: Unit 2 Churchill Park Private Road No 2 Colwick Nottingham Nottinghamshire NG4 2JR
Change date: 2022-03-14
New address: Darwin Building 2 Colwick Quays Private Road 2 Colwick Nottingham NG4 2JY
Documents
Confirmation statement with updates
Date: 14 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Change to a person with significant control
Date: 14 Feb 2022
Action Date: 15 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Hillarys Blinds Limited
Change date: 2020-12-15
Documents
Accounts with accounts type dormant
Date: 11 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Accounts with accounts type dormant
Date: 05 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Accounts with accounts type dormant
Date: 10 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 12 Mar 2019
Action Date: 20 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Hansel Lock
Termination date: 2019-02-20
Documents
Confirmation statement with no updates
Date: 01 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type dormant
Date: 03 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Change account reference date company current extended
Date: 15 Nov 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2017-09-30
Documents
Resolution
Date: 31 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 21 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Accounts with accounts type dormant
Date: 21 Jun 2016
Action Date: 02 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-02
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 01 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-01
Documents
Accounts with accounts type dormant
Date: 18 Feb 2015
Action Date: 26 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-26
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 01 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-01
Documents
Change person director company with change date
Date: 03 Feb 2015
Action Date: 03 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Richard Thomas
Change date: 2015-02-03
Documents
Termination director company with name termination date
Date: 28 Nov 2014
Action Date: 28 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-28
Officer name: Simon Andrew Dalby
Documents
Accounts with accounts type dormant
Date: 09 Apr 2014
Action Date: 27 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-27
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 01 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-01
Documents
Accounts with accounts type dormant
Date: 30 May 2013
Action Date: 28 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 01 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-01
Documents
Accounts with accounts type dormant
Date: 20 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 01 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-01
Documents
Accounts with accounts type dormant
Date: 28 Jun 2011
Action Date: 01 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-01
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2011
Action Date: 01 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-01
Documents
Change person director company with change date
Date: 18 Feb 2011
Action Date: 16 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-16
Officer name: Mr Simon Andrew Dalby
Documents
Change person director company with change date
Date: 18 Feb 2011
Action Date: 16 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Mathew Aubrey Lewis
Change date: 2011-02-16
Documents
Change person director company with change date
Date: 18 Feb 2011
Action Date: 16 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren Hansel Lock
Change date: 2011-02-16
Documents
Change person director company with change date
Date: 18 Feb 2011
Action Date: 16 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-16
Officer name: Mr Andrew Richard Thomas
Documents
Change person director company with change date
Date: 18 Feb 2011
Action Date: 16 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Risman
Change date: 2011-02-16
Documents
Appoint person director company with name
Date: 05 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Richard Thomas
Documents
Termination secretary company with name
Date: 17 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kevin Dobson
Documents
Termination director company with name
Date: 17 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Dobson
Documents
Accounts with accounts type dormant
Date: 16 Jun 2010
Action Date: 25 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-25
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2010
Action Date: 01 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-01
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-14
Officer name: Mr Darren Hansel Lock
Documents
Accounts with accounts type dormant
Date: 27 Jul 2009
Action Date: 26 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-26
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/09; full list of members
Documents
Legacy
Date: 13 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david burke
Documents
Legacy
Date: 15 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / darren lock / 15/08/2008
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mr darren hansel lock
Documents
Accounts with accounts type dormant
Date: 06 Jun 2008
Action Date: 28 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-28
Documents
Legacy
Date: 01 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/08; full list of members
Documents
Legacy
Date: 01 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 09 Jul 2007
Action Date: 29 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-29
Documents
Legacy
Date: 05 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/07; full list of members
Documents
Accounts with accounts type dormant
Date: 22 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/06; full list of members
Documents
Legacy
Date: 23 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 15 Jun 2005
Action Date: 01 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-01
Documents
Legacy
Date: 04 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/05; full list of members
Documents
Legacy
Date: 06 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/04; full list of members
Documents
Accounts with accounts type full
Date: 05 Jan 2004
Action Date: 26 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-26
Documents
Legacy
Date: 01 Dec 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/03; full list of members
Documents
Accounts with accounts type full
Date: 20 Feb 2003
Action Date: 27 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-27
Documents
Legacy
Date: 09 Dec 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 27 Jun 2002
Action Date: 28 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-28
Documents
Legacy
Date: 04 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/02; full list of members
Documents
Legacy
Date: 05 Dec 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 06 Apr 2001
Action Date: 29 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-29
Documents
Legacy
Date: 05 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/01; full list of members
Documents
Accounts with accounts type full
Date: 27 Jun 2000
Action Date: 02 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-02
Documents
Legacy
Date: 08 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/00; full list of members
Documents
Accounts with accounts type full
Date: 20 Jul 1999
Action Date: 26 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-26
Documents
Legacy
Date: 02 Jun 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 01 Apr 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/99; full list of members
Documents
Accounts with accounts type full
Date: 08 Jul 1998
Action Date: 27 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-27
Documents
Legacy
Date: 19 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/98; no change of members
Documents
Some Companies
GAUTAM HOUSE,RUISLIP MANOR,HA4 6BP
Number: | 11854337 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINTING HOUSE,HARROW,HA2 0DH
Number: | 11134169 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
130 SHAFTESBURY AVENUE,LONDON,W1D 5EU
Number: | 10962957 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 NORFOLK AVENUE,CHRISTCHURCH,BH23 2SE
Number: | 10395033 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIONBROOK NOMINEE (49/52A BOW LANE) NO.1 LIMITED
THIRD FLOOR,LONDON,EC4M 9AF
Number: | 04299913 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR CATHEDRAL BUILDINGS,NEWCASTLE UPON TYNE,NE1 1PG
Number: | 09500638 |
Status: | LIQUIDATION |
Category: | Private Limited Company |