SANDAL SHOPFITTERS LIMITED

5 Beechfield 5 Beechfield, Wakefield, WF2 6AW
StatusACTIVE
Company No.05963819
CategoryPrivate Limited Company
Incorporated11 Oct 2006
Age17 years, 6 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2007 to 31/03/2008

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/07; full list of members

Documents

View document PDF

Incorporation company

Date: 11 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JENKINS BUILDERS LIMITED

RAVENSTONE 7 TWCHWYN GARTH,BRIDGEND,CF35 5DW

Number:11876077
Status:ACTIVE
Category:Private Limited Company

JOPHYSIO LIMITED

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

N.L.P. GROUP LTD

C/O WILLIAMSON & CROFT LLP,MANCHESTER,M2 4AH

Number:11813124
Status:ACTIVE
Category:Private Limited Company

ORGANFORD FARM LTD

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

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