SANDSTONE LIMITED
Status | ACTIVE |
Company No. | 02717887 |
Category | Private Limited Company |
Incorporated | 27 May 1992 |
Age | 32 years |
Jurisdiction | England Wales |
SUMMARY
SANDSTONE LIMITED is an active private limited company with number 02717887. It was incorporated 32 years ago, on 27 May 1992. The company address is 68 High Street, Tarporley, CW6 0AT, England.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2023
Action Date: 27 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-27
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2023
Action Date: 19 Jan 2023
Category: Address
Type: AD01
Old address: 60 Old Coach Road Kelsall Tarporley Cheshire CW6 0QX England
New address: 68 High Street Tarporley CW6 0AT
Change date: 2023-01-19
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 27 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-27
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 04 Jun 2021
Action Date: 27 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-27
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 29 May 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change person director company with change date
Date: 19 Feb 2016
Action Date: 21 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan George Hunt
Change date: 2015-10-21
Documents
Change person secretary company with change date
Date: 19 Feb 2016
Action Date: 21 Oct 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-10-21
Officer name: Mrs Barbara Jane Hunt
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2015
Action Date: 26 Oct 2015
Category: Address
Type: AD01
Old address: 8 Ash Close Tarporley Cheshire CW6 0TY
Change date: 2015-10-26
New address: 60 Old Coach Road Kelsall Tarporley Cheshire CW6 0QX
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2014
Action Date: 27 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-27
Documents
Capital allotment shares
Date: 23 Jun 2014
Action Date: 17 Mar 2014
Category: Capital
Type: SH01
Capital : 21,100 GBP
Date: 2014-03-17
Documents
Capital variation of rights attached to shares
Date: 17 Mar 2014
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 17 Mar 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 17 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 17 Mar 2014
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 27 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-27
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 27 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-27
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2011
Action Date: 27 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-27
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2010
Action Date: 27 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-27
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 19 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 19 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/06; full list of members
Documents
Accounts amended with made up date
Date: 06 Dec 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AAMD
Made up date: 2005-06-30
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 16 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 24 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 27 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 16 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 22 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 22/06/01 from: 79 high street tarporley cheshire CW6 0AB
Documents
Legacy
Date: 20 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/01; full list of members
Documents
Accounts with accounts type small
Date: 19 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 06 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/00; full list of members
Documents
Accounts with accounts type small
Date: 28 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 13 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/99; no change of members
Documents
Accounts with accounts type small
Date: 09 May 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 08 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/98; full list of members
Documents
Legacy
Date: 08 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 10 Mar 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 18 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/97; full list of members
Documents
Legacy
Date: 25 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 14 Nov 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 05 Jul 1996
Category: Address
Type: 287
Description: Registered office changed on 05/07/96 from: 52 high street tarporley cheshire CW6 0AG
Documents
Legacy
Date: 18 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/96; full list of members
Documents
Legacy
Date: 19 Apr 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 27 Oct 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 22 Jun 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/95; no change of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
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: 19 Sep 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 18 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/94; no change of members
Documents
Accounts with accounts type small
Date: 07 Sep 1993
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 07 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/93; full list of members
Documents
Legacy
Date: 05 Mar 1993
Category: Capital
Type: 88(2)R
Description: Ad 19/01/92--------- £ si 20995@1=20995 £ ic 2/20997
Documents
Legacy
Date: 01 Feb 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Legacy
Date: 12 Sep 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Aug 1992
Category: Address
Type: 287
Description: Registered office changed on 14/08/92 from: the company store LTD. Harrington chambers 26 north john street liverpool. L2 9RP
Documents
Legacy
Date: 14 Aug 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 Jun 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 Jun 1992
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 03 Jun 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 03 Jun 1992
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
A.M. CUSTOM CLOTHING (UK) LIMITED
6 VICARS LANE,CHESTER,CH1 1QE
Number: | 09204720 |
Status: | ACTIVE |
Category: | Private Limited Company |
BY THE CROSSWAYS,BECCLES,NR34 7LD
Number: | 05814391 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAP PROPERTIES (SOUTH WALES) LIMITED
UNITS 1-2-3 ABERAMAN ENTERPRISE PARK,ABERDARE,CF44 6DA
Number: | 05147660 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAST AND FURIOUS MOTORS LIMITED
16 DEARDON WAY,READING,RG2 9HE
Number: | 11027222 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 TETTENHALL ROAD,WEST MIDLANDS,WV1 4TF
Number: | 06293055 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MILK & BEANS COFFEE COMPANY LTD
7 STOURHEAD GATE,MILTON KEYNES,MK4 4BJ
Number: | 11133560 |
Status: | ACTIVE |
Category: | Private Limited Company |