SAUNASHOP.COM LTD.
Status | ACTIVE |
Company No. | 02653013 |
Category | Private Limited Company |
Incorporated | 10 Oct 1991 |
Age | 32 years, 7 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
SAUNASHOP.COM LTD. is an active private limited company with number 02653013. It was incorporated 32 years, 7 months, 22 days ago, on 10 October 1991. The company address is Warminster Road Warminster Road, Salisbury, SP2 0AT, Wiltshire.
Company Fillings
Confirmation statement with no updates
Date: 15 Dec 2023
Action Date: 30 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-30
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2022
Action Date: 30 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-30
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 15 Dec 2021
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Notification of a person with significant control
Date: 08 Nov 2021
Action Date: 08 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jason Omar Rifat
Notification date: 2021-11-08
Documents
Accounts with accounts type unaudited abridged
Date: 21 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination secretary company with name termination date
Date: 15 Sep 2021
Action Date: 06 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-09-06
Officer name: Peter Richard Borrett
Documents
Cessation of a person with significant control
Date: 15 Sep 2021
Action Date: 06 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Richard Borrett
Cessation date: 2021-09-06
Documents
Termination director company with name termination date
Date: 15 Sep 2021
Action Date: 06 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Richard Borrett
Termination date: 2021-09-06
Documents
Accounts with accounts type unaudited abridged
Date: 20 Jan 2021
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 17 Dec 2020
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Termination director company with name termination date
Date: 17 Dec 2020
Action Date: 07 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-07
Officer name: Christopher Roberts
Documents
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Change person director company with change date
Date: 30 Nov 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-30
Officer name: Mr Peter Richard Borrett
Documents
Change person secretary company with change date
Date: 30 Nov 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-11-30
Officer name: Peter Richard Borrett
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 10 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-10
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 10 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-10
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 10 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-10
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 05 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Roberts
Documents
Appoint person director company with name
Date: 05 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Omar Rifat
Documents
Appoint person director company with name
Date: 05 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Richard Borrett
Documents
Termination director company with name
Date: 05 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antonie Van Huis
Documents
Termination director company with name
Date: 05 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Pendleton
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 10 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-10
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 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: 06 Nov 2012
Action Date: 10 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-10
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Second filing of form with form type made up date
Date: 10 Feb 2012
Action Date: 10 Oct 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2011-10-10
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 10 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-10
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 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: 31 Dec 2010
Action Date: 10 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-10
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Certificate change of name company
Date: 16 Jul 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed carkeel pools and leisure LIMITED\certificate issued on 16/07/10
Documents
Change of name notice
Date: 06 Jul 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2010
Action Date: 10 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-10
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Antonie Gerard Van Huis
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-04
Officer name: Anthony John Lester Pendleton
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 03/02/08 from: salisbury road, downtown, salisbury, wiltshire SP5 3HZ
Documents
Legacy
Date: 20 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 03/10/06 from: station road, kelly bray, callington, cornwall PL17 8ES
Documents
Legacy
Date: 13 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 24 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/05; full list of members
Documents
Legacy
Date: 18 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 09 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 21 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 16 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/01; full list of members
Documents
Legacy
Date: 10 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 10/04/01 from: units 1-3 beeching park, kelly bray, callington, cornwall PL17 8QS
Documents
Legacy
Date: 19 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/00; full list of members
Documents
Legacy
Date: 26 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 08 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 11 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/99; full list of members
Documents
Accounts with accounts type small
Date: 15 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Accounts with accounts type small
Date: 28 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 15 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/98; no change of members
Documents
Accounts with accounts type full
Date: 29 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 29 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/97; no change of members
Documents
Legacy
Date: 27 Jun 1997
Category: Address
Type: 287
Description: Registered office changed on 27/06/97 from: tamar view garden centre, carkeel , saltash, cornwall, PL12 6PH.
Documents
Legacy
Date: 03 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/96; full list of members
Documents
Accounts with accounts type full
Date: 23 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 18 Sep 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/95; no change of members
Documents
Accounts with accounts type small
Date: 17 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 09 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/94; no change of members
Documents
Accounts with accounts type small
Date: 27 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 16 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/93; full list of members
Documents
Accounts with accounts type small
Date: 22 Jul 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 18 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/92; full list of members
Documents
Legacy
Date: 22 May 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 10 Feb 1992
Category: Address
Type: 287
Description: Registered office changed on 10/02/92 from: "welland" lower downgate callington cornwall. PL17 8LA.
Documents
Certificate change of name company
Date: 03 Feb 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed questchance LIMITED\certificate issued on 04/02/92
Documents
Legacy
Date: 21 Nov 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 21 Nov 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 21 Nov 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 21 Nov 1991
Category: Address
Type: 287
Description: Registered office changed on 21/11/91 from: 2 baches street, london, N1 6UB
Documents
Some Companies
14 DAVID MEWS,LONDON,W1U 6EQ
Number: | 04026815 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 STEEL HOUSE,CROOK,DL15 9QD
Number: | 10477769 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIRECT DRIVES (CANNOCK) LIMITED
26-28 GOODALL STREET,WALSALL,WS1 1QL
Number: | 07430856 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
37 KNIGHTSBRIDGE,LISBURN,BT28 3DG
Number: | NI641342 |
Status: | ACTIVE |
Category: | Private Limited Company |
KYLE MEADOWS PHOTOGRAPHY LIMITED
MOLECOMB,CHICHESTER,PO18 0PZ
Number: | 07467470 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 CHANCERY LANE,LONDON,WC2A 1LS
Number: | OC375910 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |