SANWALTON LIMITED

71 Banks Drive, Sandy, SG19 1AE, England
StatusACTIVE
Company No.03890024
CategoryPrivate Limited Company
Incorporated02 Dec 1999
Age24 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

SANWALTON LIMITED is an active private limited company with number 03890024. It was incorporated 24 years, 5 months, 20 days ago, on 02 December 1999. The company address is 71 Banks Drive, Sandy, SG19 1AE, England.



Company Fillings

Confirmation statement with updates

Date: 31 Jul 2023

Action Date: 30 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-07

Old address: 1 Cambridge Road Sandy Bedfordshire SG19 1JE United Kingdom

New address: 71 Banks Drive Sandy SG19 1AE

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Address

Type: AD01

Old address: 1 1 Cambridge Road Sandy SG19 1JE United Kingdom

New address: 1 Cambridge Road Sandy Bedfordshire SG19 1JE

Change date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Address

Type: AD01

Old address: 29 st. Neots Road Sandy Bedfordshire SG19 1LE

New address: 1 1 Cambridge Road Sandy SG19 1JE

Change date: 2021-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-14

Officer name: Mr William Lewin Banks

Documents

View document PDF

Memorandum articles

Date: 24 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 23 Sep 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Melanie Catherine Tuke-Hastings

Change date: 2019-10-01

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-20

Officer name: Mr William Lewin Banks

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Heather Fiona Spavins

Appointment date: 2018-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Melanie Catherine Tuke-Hastings

Appointment date: 2018-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-05

Officer name: Mr William Lewin Banks

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2017

Action Date: 10 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-10

Psc name: Michael Charles Banks

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Charles Banks

Termination date: 2017-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Capital

Type: SH19

Date: 2016-07-11

Capital : 867,955.50 GBP

Documents

View document PDF

Legacy

Date: 27 Jun 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 27 Jun 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/05/16

Documents

View document PDF

Resolution

Date: 27 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 06 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Accounts with accounts type group

Date: 21 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Accounts with accounts type group

Date: 19 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 02 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-02

Documents

View document PDF

Auditors resignation company

Date: 11 Oct 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 11 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2013

Action Date: 14 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-14

Officer name: Mrs Judith Anne Clements

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 02 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 02 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-02

Documents

View document PDF

Accounts with accounts type group

Date: 19 Dec 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Legacy

Date: 12 Oct 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 02 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2009

Action Date: 02 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-02

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Address

Type: AD01

Old address: 29 Saint Neots Road Sandy Bedfordshire SG19 1LD

Change date: 2009-12-14

Documents

View document PDF

Accounts with accounts type group

Date: 30 Oct 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary colin thomson

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr gary leon carney

Documents

View document PDF

Accounts with accounts type group

Date: 10 Mar 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/08; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 14 Mar 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/07; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 06 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/07 to 31/07/07

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Capital

Type: 169

Description: £ ic 1888363/867955 30/05/06 £ sr [email protected]=1020408

Documents

View document PDF

Resolution

Date: 07 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate re registration public limited company to private

Date: 26 Apr 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Re registration memorandum articles

Date: 26 Apr 2006

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 26 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/05; change of members

Documents

View document PDF

Accounts with accounts type group

Date: 02 Dec 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Capital

Type: 169

Description: £ ic 2412275/1888363 06/01/05 £ sr [email protected]=523912

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Resolution

Date: 16 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/03; change of members

Documents

View document PDF

Accounts with accounts type group

Date: 23 Dec 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Auditors resignation company

Date: 09 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/02; no change of members

Documents

View document PDF

Accounts with accounts type group

Date: 02 Dec 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 10 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/01; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 03 Nov 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 29 Jul 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/04/01

Documents

View document PDF

Legacy

Date: 15 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/00; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2000

Category: Capital

Type: 88(2)R

Description: Ad 12/07/00--------- £ si [email protected]=2399775 £ ic 12500/2412275

Documents

View document PDF

Legacy

Date: 22 Nov 2000

Category: Capital

Type: 123

Description: Nc inc already adjusted 09/12/99

Documents

View document PDF

Resolution

Date: 22 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/00 to 30/04/01

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 20/06/00 from: 10 new square lincolns inn londonl WC2A 3QG

Documents

View document PDF

Legacy

Date: 07 Feb 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Dec 1999

Category: Capital

Type: 122

Description: S-div 08/12/99

Documents

View document PDF

Legacy

Date: 20 Dec 1999

Category: Capital

Type: 123

Description: Nc inc already adjusted 08/12/99

Documents

View document PDF

Memorandum articles

Date: 20 Dec 1999

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 20 Dec 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Dec 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

CENTRAL THIRSK DEVELOPMENT COMPANY LTD

7 THE GREEN,HARROGATE,HG3 5HU

Number:11441128
Status:ACTIVE
Category:Private Limited Company

CONSTRUCTION JOINERY LIMITED

122 FOREST ROAD,ST HELENS,WA9 4AH

Number:11276991
Status:ACTIVE
Category:Private Limited Company

FAST MOVING MONEY LIMITED

5TH FLOOR,LONDON,SE1 8QH

Number:08432448
Status:ACTIVE
Category:Private Limited Company

GREAT WEALTH RESOURCES LTD

KINGFISHER HOUSE,HAYWARDS HEATH,RH17 7QX

Number:09228241
Status:ACTIVE
Category:Private Limited Company

JK CONSTRUCTION & REFURBISHMENT LTD

30 NEW ROAD,BRIGHTON,BN1 1BN

Number:10928903
Status:ACTIVE
Category:Private Limited Company

KHYBER TASTE LTD.

165 165 EVINGTON ROAD,LEICESTER,LE2 1QL

Number:11286618
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source