SAINTS RECONSTRUCTION LTD
Status | ACTIVE |
Company No. | 07328986 |
Category | Private Limited Company |
Incorporated | 28 Jul 2010 |
Age | 13 years, 10 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
SAINTS RECONSTRUCTION LTD is an active private limited company with number 07328986. It was incorporated 13 years, 10 months, 10 days ago, on 28 July 2010. The company address is Edric House, Wolseley Court Wheelhouse Road Edric House, Wolseley Court Wheelhouse Road, Rugeley, WS15 1UL, England.
Company Fillings
Appoint person director company with name date
Date: 03 May 2024
Action Date: 23 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-23
Officer name: Mr Richard Humphreys
Documents
Accounts with accounts type unaudited abridged
Date: 25 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 03 Aug 2023
Action Date: 03 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-03
Documents
Resolution
Date: 20 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 20 May 2023
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 20 May 2023
Action Date: 10 May 2023
Category: Capital
Type: SH02
Date: 2023-05-10
Documents
Capital variation of rights attached to shares
Date: 19 May 2023
Category: Capital
Type: SH10
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2022
Action Date: 03 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-03
Documents
Second filing of confirmation statement with made up date
Date: 09 Mar 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-11-22
Documents
Second filing of confirmation statement with made up date
Date: 09 Mar 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-11-22
Documents
Termination director company with name termination date
Date: 07 Mar 2022
Action Date: 15 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-15
Officer name: Sarah Lote
Documents
Certificate change of name company
Date: 01 Feb 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sci asbestos LIMITED\certificate issued on 01/02/22
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 03 Dec 2021
Action Date: 22 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-22
Documents
Appoint person director company with name date
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sarah Lote
Appointment date: 2021-09-29
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Address
Type: AD01
Old address: Unit 13/14 Canal View Business Park Wheelhouse Road Rugeley WS15 1UY England
New address: Edric House, Wolseley Court Wheelhouse Road Brereton Rugeley WS15 1UL
Change date: 2021-09-29
Documents
Termination director company with name termination date
Date: 08 Sep 2021
Action Date: 07 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Clark
Termination date: 2021-09-07
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2020
Action Date: 22 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Apr 2020
Action Date: 16 Apr 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 073289860002
Charge creation date: 2020-04-16
Documents
Resolution
Date: 27 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 26 Nov 2019
Category: Capital
Type: SH10
Documents
Capital allotment shares
Date: 26 Nov 2019
Action Date: 05 Nov 2019
Category: Capital
Type: SH01
Date: 2019-11-05
Capital : 125 GBP
Documents
Capital name of class of shares
Date: 26 Nov 2019
Category: Capital
Type: SH08
Documents
Confirmation statement
Date: 22 Nov 2019
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Original description: 22/11/19 Statement of Capital gbp 125
Documents
Appoint person director company with name date
Date: 22 Nov 2019
Action Date: 08 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Clark
Appointment date: 2019-11-08
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 09 Jul 2019
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Paul Henry Dale
Appointment date: 2018-12-01
Documents
Termination director company with name termination date
Date: 09 Jul 2019
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Clark
Termination date: 2018-12-01
Documents
Legacy
Date: 10 Dec 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 22/11/2018
Documents
Confirmation statement with no updates
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 16 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-16
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Address
Type: AD01
New address: Unit 13/14 Canal View Business Park Wheelhouse Road Rugeley WS15 1UY
Old address: Unit 13/14 Canal View Business Park Wheelhouse Road Rugeley WS15 1UY England
Change date: 2018-02-26
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Address
Type: AD01
New address: Unit 13/14 Canal View Business Park Wheelhouse Road Rugeley WS15 1UY
Old address: Dains Llp Venture Point Wheelhouse Road Rugeley Staffs WS15 1UZ England
Change date: 2018-02-26
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person secretary company with change date
Date: 08 May 2017
Action Date: 08 May 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Stevie Walsh
Change date: 2017-05-08
Documents
Change account reference date company previous shortened
Date: 08 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-07-31
New date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 04 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 16 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-16
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2017
Action Date: 10 Apr 2017
Category: Address
Type: AD01
New address: Dains Llp Venture Point Wheelhouse Road Rugeley Staffs WS15 1UZ
Change date: 2017-04-10
Old address: 7 Portland Road Birmingham B16 9HN
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 16 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-16
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 16 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-16
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Gazette filings brought up to date
Date: 06 Aug 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2014
Action Date: 16 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-16
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2014
Action Date: 31 Jul 2014
Category: Address
Type: AD01
Old address: C/O Dean Statham, Accountants 29 King Street Newcastle Staffordshire ST5 1ER England
Change date: 2014-07-31
New address: 7 Portland Road Birmingham B16 9HN
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 16 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-16
Documents
Change person director company with change date
Date: 30 Apr 2013
Action Date: 10 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Alistair Geoffrey Somervail
Change date: 2013-01-10
Documents
Change person secretary company with change date
Date: 30 Apr 2013
Action Date: 10 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Stevie Walsh
Change date: 2013-01-10
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Appoint person director company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Clark
Documents
Change registered office address company with date old address
Date: 01 Jun 2012
Action Date: 01 Jun 2012
Category: Address
Type: AD01
Old address: C/O Charnwood Accountants the Point Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ United Kingdom
Change date: 2012-06-01
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 16 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-16
Documents
Accounts with accounts type dormant
Date: 17 Nov 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2011
Action Date: 28 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-28
Documents
Legacy
Date: 02 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Termination director company with name
Date: 15 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Winston Charles Jones
Documents
Some Companies
51 CENTRAL BUILDINGS MATTHEW PARKER STREET,LONDON,SW1H 9NE
Number: | 08416305 |
Status: | ACTIVE |
Category: | Public Limited Company |
257 VERNE ROAD,NORTH SHIELDS,NE29 7DW
Number: | 11630974 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 TORNAY GROVE,SOUTHAMPTON,SO52 9NY
Number: | 09051210 |
Status: | ACTIVE |
Category: | Private Limited Company |
OSPREY HOUSE,MAIDENHEAD,SL6 3QH
Number: | 01768607 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3 KLADA COURT,STORRINGTON,RH20 3QN
Number: | 04927132 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
RICHMOND UPON THAMES CROSSROADS CARE
1 BEVERLEY COURT,TEDDINGTON,TW11 8ST
Number: | 03004206 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |