SAINTS RECONSTRUCTION LTD

Edric House, Wolseley Court Wheelhouse Road Edric House, Wolseley Court Wheelhouse Road, Rugeley, WS15 1UL, England
StatusACTIVE
Company No.07328986
CategoryPrivate Limited Company
Incorporated28 Jul 2010
Age13 years, 10 months, 10 days
JurisdictionEngland 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

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

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

View document PDF

Resolution

Date: 20 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 20 May 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 20 May 2023

Action Date: 10 May 2023

Category: Capital

Type: SH02

Date: 2023-05-10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 May 2023

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Nov 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2019

Action Date: 05 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-05

Capital : 125 GBP

Documents

View document PDF

Capital name of class of shares

Date: 26 Nov 2019

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Dec 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 22/11/2018

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 06 Aug 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 05 Aug 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Clark

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Apr 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Winston Charles Jones

Documents

View document PDF

Incorporation company

Date: 28 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEONIC PLC

51 CENTRAL BUILDINGS MATTHEW PARKER STREET,LONDON,SW1H 9NE

Number:08416305
Status:ACTIVE
Category:Public Limited Company

ANGELS DELI DELIGHTS LTD

257 VERNE ROAD,NORTH SHIELDS,NE29 7DW

Number:11630974
Status:ACTIVE
Category:Private Limited Company

GEORGE WADSWORTH LIMITED

5 TORNAY GROVE,SOUTHAMPTON,SO52 9NY

Number:09051210
Status:ACTIVE
Category:Private Limited Company

HAVENFERN LIMITED

OSPREY HOUSE,MAIDENHEAD,SL6 3QH

Number:01768607
Status:ACTIVE
Category:Private Limited Company

KLADA COURT LIMITED

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)

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