SANDYTOTS LIMITED
Status | ACTIVE |
Company No. | 08413721 |
Category | Private Limited Company |
Incorporated | 21 Feb 2013 |
Age | 11 years, 3 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
SANDYTOTS LIMITED is an active private limited company with number 08413721. It was incorporated 11 years, 3 months, 2 days ago, on 21 February 2013. The company address is Sandytots Nursery Stafford Children Centre Sandytots Nursery Stafford Children Centre, Stafford, ST16 3NQ, Staffordshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 12 Mar 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-05
Documents
Termination director company with name termination date
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hannah Mary Wetton
Termination date: 2023-06-05
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2023
Action Date: 07 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-07
Documents
Confirmation statement with updates
Date: 12 Apr 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-07
Documents
Appoint person director company with name date
Date: 08 Apr 2022
Action Date: 07 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Hannah Mary Wetton
Appointment date: 2022-04-07
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 01 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-01
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2021
Action Date: 01 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-01
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 12 Mar 2020
Action Date: 01 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-01
Documents
Capital allotment shares
Date: 20 Mar 2019
Action Date: 28 Feb 2019
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2019-02-28
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Accounts with accounts type total exemption full
Date: 16 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Change to a person with significant control
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-05
Psc name: Mr Michael Wetton
Documents
Change to a person with significant control
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Julie Marie Wetton
Change date: 2018-03-05
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 15 Mar 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-01
Documents
Appoint person director company with name date
Date: 18 Jan 2017
Action Date: 24 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Wetton
Appointment date: 2016-11-24
Documents
Capital alter shares subdivision
Date: 30 Dec 2016
Action Date: 23 Nov 2016
Category: Capital
Type: SH02
Date: 2016-11-23
Documents
Termination director company with name termination date
Date: 06 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-01
Officer name: Sam Wetton
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-01
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-01
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2015
Action Date: 13 Mar 2015
Category: Address
Type: AD01
New address: Sandytots Nursery Stafford Children Centre Faraday Road Stafford Staffordshire ST16 3NQ
Change date: 2015-03-13
Old address: 76 Cannock Road Stafford Staffordshire ST17 0QQ
Documents
Change person secretary company with change date
Date: 13 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-03-01
Officer name: Michael Wetton
Documents
Change person director company with change date
Date: 13 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julie Marie Wetton
Change date: 2015-03-01
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 21 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-21
Documents
Appoint person director company with name date
Date: 06 Mar 2015
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sam Wetton
Appointment date: 2014-09-01
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 21 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-21
Documents
Accounts with accounts type dormant
Date: 17 Dec 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change account reference date company previous shortened
Date: 19 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA01
New date: 2013-08-31
Made up date: 2014-02-28
Documents
Some Companies
93 SOTHEBY ROAD,LONDON,N5 2UT
Number: | 03274769 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLOSE MALE GROOMING (LOCK BUILDING) LIMITED
98 MIDDLEWICH ROAD,NORTHWICH,CW9 7DA
Number: | 07440648 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRESH START ENVIRONMENTAL LIMITED
SCOTT HOUSE 114 HIGHER GREEN LANE, ASTLEY,MANCHESTER,M29 7JB
Number: | 07764725 |
Status: | ACTIVE |
Category: | Private Limited Company |
2, 1B OAK ROAD,LONDON,W5 3SS
Number: | 11832496 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARRIOTT PROJECT MANAGEMENT LIMITED
88 EDGWARE WAY,EDGWARE,HA8 8JS
Number: | 11370237 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALFORD SCHOOLS SOLUTIONS LIMITED
THIRD FLOOR BROAD QUAY HOUSE,BRISTOL,BS1 4DJ
Number: | 05847755 |
Status: | ACTIVE |
Category: | Private Limited Company |