SANDAL SHOPFITTERS LIMITED
Status | ACTIVE |
Company No. | 05963819 |
Category | Private Limited Company |
Incorporated | 11 Oct 2006 |
Age | 17 years, 6 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
SANDAL SHOPFITTERS LIMITED is an active private limited company with number 05963819. It was incorporated 17 years, 6 months, 24 days ago, on 11 October 2006. The company address is 5 Beechfield 5 Beechfield, Wakefield, WF2 6AW.
Company Fillings
Notification of a person with significant control
Date: 21 Feb 2024
Action Date: 19 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-02-19
Psc name: Gary Lord
Documents
Notification of a person with significant control
Date: 21 Feb 2024
Action Date: 19 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Wake
Notification date: 2024-02-19
Documents
Cessation of a person with significant control
Date: 19 Feb 2024
Action Date: 19 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-02-19
Psc name: Gary Lord
Documents
Confirmation statement with updates
Date: 25 Oct 2023
Action Date: 11 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-11
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 09 Nov 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 10 Nov 2021
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-11
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Appoint person director company with name date
Date: 16 Oct 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-01
Officer name: Mr Paul Wake
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Confirmation statement with no updates
Date: 12 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-11
Documents
Change person director company with change date
Date: 12 Oct 2012
Action Date: 09 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-09
Officer name: Gary Lord
Documents
Change person secretary company with change date
Date: 12 Oct 2012
Action Date: 09 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-03-09
Officer name: Denise Margaret Lord
Documents
Change registered office address company with date old address
Date: 09 Mar 2012
Action Date: 09 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-09
Old address: 4 Sandal Cliff Sandal Wakefield West Yorkshire WF2 6AU United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 11 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-11
Documents
Change person secretary company with change date
Date: 19 Dec 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Denise Margaret Mellors
Change date: 2011-06-01
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 11 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-11
Documents
Change registered office address company with date old address
Date: 22 Oct 2010
Action Date: 22 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-22
Old address: 4 Sandal Cliff Sandal Wakefield West Yorkshire WF2 6AU United Kingdom
Documents
Change registered office address company with date old address
Date: 22 Oct 2010
Action Date: 22 Oct 2010
Category: Address
Type: AD01
Old address: 6 Sowood View Manor Road Ossett West Yorks WF5 0LG England
Change date: 2010-10-22
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2009
Action Date: 11 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-11
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Lord
Change date: 2009-10-02
Documents
Legacy
Date: 01 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 03 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/08; full list of members
Documents
Legacy
Date: 03 Nov 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 03 Nov 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 03 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 03/11/2008 from 6 sowood view, manor road ossett west yorkshire WF5 0LG
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2007 to 31/03/2008
Documents
Legacy
Date: 06 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/07; full list of members
Documents
Some Companies
RAVENSTONE 7 TWCHWYN GARTH,BRIDGEND,CF35 5DW
Number: | 11876077 |
Status: | ACTIVE |
Category: | Private Limited Company |
J T THOMAS & CO ANSON HOUSE,LLANDUDNO JUNCTION,LL31 9LS
Number: | 07404919 |
Status: | ACTIVE |
Category: | Private Limited Company |
LGC CONSULTANCY SERVICES LIMITED
107 WADES HILL,LONDON,N21 1AP
Number: | 11962755 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WILLIAMSON & CROFT LLP,MANCHESTER,M2 4AH
Number: | 11813124 |
Status: | ACTIVE |
Category: | Private Limited Company |
456A CASTLE LANE WEST,BOURNEMOUTH,BH8 9UA
Number: | 09157007 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RUG STORE AND MORE LIMITED
UNIT ONE,NEWTOWNARDS,BT23 7SZ
Number: | NI649642 |
Status: | ACTIVE |
Category: | Private Limited Company |