SANDBACH & REID CONSULTANCY LIMITED

31 Princess Drive, Sandbach, CW11 1BS, England
StatusACTIVE
Company No.04154859
CategoryPrivate Limited Company
Incorporated06 Feb 2001
Age23 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

SANDBACH & REID CONSULTANCY LIMITED is an active private limited company with number 04154859. It was incorporated 23 years, 3 months, 17 days ago, on 06 February 2001. The company address is 31 Princess Drive, Sandbach, CW11 1BS, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Address

Type: AD01

Old address: 30 Princess Drive Sandbach CW11 1BS England

Change date: 2023-12-22

New address: 31 Princess Drive Sandbach CW11 1BS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-15

New address: 30 Princess Drive Sandbach CW11 1BS

Old address: 480 Crewe Road Sandbach CW11 3RL England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Sep 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-24

Officer name: Adrian John Sandbach

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-25

New address: 480 Crewe Road Sandbach CW11 3RL

Old address: 2 Lea Close Sandbach Cheshire CW11 4HT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2020

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 26 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AAMD

Made up date: 2016-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2014

Action Date: 14 Oct 2014

Category: Address

Type: AD01

Old address: 2 Hill Top Avenue Winsford Cheshire CW7 2EH

New address: 2 Lea Close Sandbach Cheshire CW11 4HT

Change date: 2014-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2013

Action Date: 09 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-09

Old address: Flat 2 Sherrifs House 14 Long Yard London WC1N 3LU United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2013

Action Date: 06 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 06 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-06

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2012

Action Date: 06 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-06

Officer name: Mrs Patricia Ann Sandbach

Documents

View document PDF

Change person secretary company with change date

Date: 20 Feb 2012

Action Date: 06 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Adrian John Sandbach

Change date: 2012-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 06 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2010

Action Date: 17 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-17

Officer name: Ms Patricia Ann Reid

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 06 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-06

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 06 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Patricia Ann Reid

Change date: 2010-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2010

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 09/02/2009 from flat 2, 14, long yard london WC1N 3LU

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2009

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 03/06/2008 from 2 hill top avenue winsford cheshire CW7 2EH united kingdom

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/08; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Address

Type: 287

Description: Registered office changed on 27/05/2008 from 2 hill top avenue winsford cheshire CW7 2EH

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2008

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 03/07/07 from: 390 high street winsford cheshire CW7 2DP

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2007

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Certificate change of name company

Date: 22 Nov 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mccartney & o'neill LIMITED\certificate issued on 22/11/06

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2006

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2005

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2004

Action Date: 05 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-05

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/03; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2003

Action Date: 05 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-05

Documents

View document PDF

Legacy

Date: 06 Mar 2002

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2002

Action Date: 05 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-05

Documents

View document PDF

Legacy

Date: 09 Jul 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/02 to 05/04/01

Documents

View document PDF

Legacy

Date: 04 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 07/03/01 from: 12-14 saint marys street newport shropshire TF10 7AB

Documents

View document PDF

Legacy

Date: 07 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 Feb 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHTA CONSULTING LTD

THE PARKS,,ILFORD,IG1 2NS

Number:07589104
Status:ACTIVE
Category:Private Limited Company

CLICKSITED LIMITED

1 COOMBE PARK ROAD,STONE,ST15 0AY

Number:11592046
Status:ACTIVE
Category:Private Limited Company

DIAVERUM UK LIMITED

BLENHEIM GATE,ST ALBANS,AL1 3AL

Number:06614923
Status:ACTIVE
Category:Private Limited Company

ELEMENT HYGIENE SERVICES LTD

99A HIGH ROAD,NOTTINGHAM,NG9 2LH

Number:11830139
Status:ACTIVE
Category:Private Limited Company

NATURAL LEADER TRAINING LIMITED

37 ELUNDA GROVE,BURNTWOOD,WS7 3GA

Number:11187211
Status:ACTIVE
Category:Private Limited Company

TAYLOR CAVENDISH CONSULTANCY LIMITED

REPTON MANOR,ASHFORD,TN23 3GP

Number:11171825
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