SANDRA DEE LIMITED

4th Floor Llanthony Warehouse 4th Floor Llanthony Warehouse, Gloucester, GL1 2EH, Gloucestershire, United Kingdom
StatusACTIVE
Company No.04253670
CategoryPrivate Limited Company
Incorporated17 Jul 2001
Age22 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

SANDRA DEE LIMITED is an active private limited company with number 04253670. It was incorporated 22 years, 10 months, 5 days ago, on 17 July 2001. The company address is 4th Floor Llanthony Warehouse 4th Floor Llanthony Warehouse, Gloucester, GL1 2EH, Gloucestershire, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-24

Old address: 35 Rodney Road Cheltenham Gloucestershire GL50 1HX

New address: 4th Floor Llanthony Warehouse the Docks Gloucester Gloucestershire GL1 2EH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Sandra Deanna Davies

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jul 2014

Action Date: 25 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-06-25

Officer name: Mrs Dawn Lesley Tizard-Lomax

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2013

Action Date: 25 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-25

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2013

Action Date: 25 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-25

Officer name: Sandra Deanna Davies

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 25 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 25 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-25

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jul 2011

Action Date: 25 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Dawn Lesley Tizard-Lomax

Change date: 2011-06-25

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2011

Action Date: 25 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sandra Deanna Davies

Change date: 2011-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2010

Action Date: 25 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-25

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sandra Deanna Davies

Change date: 2010-06-25

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jul 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-25

Officer name: Mrs Dawn Lesley Tizard-Lomax

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / dawn tizard - lomax / 25/06/2008

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / sandra davies / 01/03/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 02 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 17 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 29 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/02; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2002

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 18 Feb 2002

Category: Capital

Type: 88(2)R

Description: Ad 08/11/01--------- £ si 4998@1=4998 £ ic 2/5000

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/02 to 31/01/02

Documents

View document PDF

Legacy

Date: 01 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 31 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Jul 2001

Category: Capital

Type: 123

Description: £ nc 1000/100000 17/07/01

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 17 Jul 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMAND SPORTS & ENTERTAINMENT MANAGEMENT LIMITED

4 SOUTHBOURNE GROVE,WESTCLIFF-ON-SEA,SS0 9UR

Number:09895962
Status:ACTIVE
Category:Private Limited Company

JOVI CREATIVE LTD

11 KINGSBRIDGE ROAD,SOUTHALL,UB2 5RT

Number:11311259
Status:ACTIVE
Category:Private Limited Company

P F DRIVER SUPPLY LIMITED

35 TREASURE CLOSE,TAMWORTH,B77 3HS

Number:09508634
Status:ACTIVE
Category:Private Limited Company

ROSE & SUNSHINE LTD

121 SANDSFIELD LANE,GAINSBOROUGH,DN21 1DB

Number:11702097
Status:ACTIVE
Category:Private Limited Company

SCOOBYWORLD LIMITED

UNIT 2,LOUGHBOROUGH,LE11 5DD

Number:04682529
Status:ACTIVE
Category:Private Limited Company

SPIKE INVESTMENTS LIMITED

C/O DAS UK LTD, 6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:10766476
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