SAUCE CONNECTIONS LIMITED

Berrington Pure Spring Water Limited Little Berrington Farm Berrington Pure Spring Water Limited Little Berrington Farm, Hereford, HR1 3EY, England
StatusACTIVE
Company No.06717017
CategoryPrivate Limited Company
Incorporated07 Oct 2008
Age15 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

SAUCE CONNECTIONS LIMITED is an active private limited company with number 06717017. It was incorporated 15 years, 8 months, 9 days ago, on 07 October 2008. The company address is Berrington Pure Spring Water Limited Little Berrington Farm Berrington Pure Spring Water Limited Little Berrington Farm, Hereford, HR1 3EY, England.



Company Fillings

Notification of a person with significant control

Date: 15 Apr 2024

Action Date: 15 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-11-15

Psc name: Berrington Spring Water Ltd

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-04-15

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Richardson

Change date: 2024-04-11

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matt Crocker

Change date: 2024-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-11

Old address: Berrington Spring Little Berrington Marden Herefordshire HR1 3EY England

New address: Berrington Pure Spring Water Limited Little Berrington Farm Marden Hereford HR1 3EY

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-03-26

Charge number: 067170170003

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067170170001

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067170170002

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 May 2022

Action Date: 12 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-12

Charge number: 067170170002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Address

Type: AD01

Old address: Berringtons Little Berrington Marden Herefordshire HR1 3EY England

Change date: 2020-04-28

New address: Berrington Spring Little Berrington Marden Herefordshire HR1 3EY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Address

Type: AD01

New address: Berringtons Little Berrington Marden Herefordshire HR1 3EY

Old address: 26 York Street London W1U 6PZ

Change date: 2020-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 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: 08 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-02

Officer name: Mr Matt Crocker

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-01

Psc name: Benjamin Stephen Richardson

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-01

Psc name: Matthew Edward Crocker

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2017

Action Date: 01 Aug 2017

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2017-08-01

Documents

View document PDF

Resolution

Date: 15 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Feb 2016

Action Date: 22 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-22

Charge number: 067170170001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Oct 2015

Category: Address

Type: AD02

New address: 78a Selhurst New Road London SE25 5PU

Old address: C/O Matt Crocker Flat 103 189 London Road Croydon Surrey CR0 2AZ England

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-01

Officer name: Mr Benjamin Richardson

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Mr Matt Crocker

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 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: 03 Nov 2014

Action Date: 07 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 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: 01 Nov 2013

Action Date: 07 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 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: 26 Nov 2012

Action Date: 07 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2012

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Oct 2012

Action Date: 05 Apr 2011

Category: Accounts

Type: AA01

Made up date: 2012-04-05

New date: 2011-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 07 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-07

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2011

Action Date: 17 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-17

Officer name: Mr Benjamin Richardson

Documents

View document PDF

Change sail address company

Date: 17 Oct 2011

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company current extended

Date: 17 Oct 2011

Action Date: 05 Apr 2012

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2012-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 07 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-07

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2010

Action Date: 26 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matt Crocker

Change date: 2010-10-26

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2010

Action Date: 26 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Richardson

Change date: 2010-10-26

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2010

Action Date: 21 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matt Crocker

Change date: 2010-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2009

Action Date: 07 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-07

Documents

View document PDF

Incorporation company

Date: 07 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

360 WORLD TRAVEL LIMITED

SHEPLEY BRIDGE MARINA,MIRFIELD,WF14 9HR

Number:05329499
Status:ACTIVE
Category:Private Limited Company

ASPIRE EVENTS CONSULTANCY LTD

26 STATION ROAD,HOLMES CHAPEL,CW4 7AY

Number:08907367
Status:ACTIVE
Category:Private Limited Company

CJH PLUMBING LIMITED

HORLEY GREEN HOUSE,HALIFAX,HX3 6AS

Number:08843482
Status:ACTIVE
Category:Private Limited Company

HADLEY ENGINEERING GROUP LIMITED

PLYM HOUSE 3 LONGBRIDGE ROAD,PLYMOUTH,PL6 8LT

Number:08210234
Status:ACTIVE
Category:Private Limited Company

LEAGUEVISION LIMITED

403,GEDLING ROAD,,NOTTINGHAM.,NG5 6PB

Number:02549318
Status:ACTIVE
Category:Private Limited Company

QUICK RESPONSE PROPERTY MAINTENANCE LIMITED

367B CHURCH ROAD,BRISTOL,BS36 2AQ

Number:09505985
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