COLIN SAUNDERS LIMITED

6 St Mary's Mews 6 St Mary's Mews, Leicester, LE9 8AY, United Kingdom
StatusACTIVE
Company No.08456488
CategoryPrivate Limited Company
Incorporated21 Mar 2013
Age11 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

COLIN SAUNDERS LIMITED is an active private limited company with number 08456488. It was incorporated 11 years, 2 months, 13 days ago, on 21 March 2013. The company address is 6 St Mary's Mews 6 St Mary's Mews, Leicester, LE9 8AY, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 21 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 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: 21 Apr 2023

Action Date: 21 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-21

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

Confirmation statement with no updates

Date: 23 Apr 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 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: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Address

Type: AD01

Old address: 6 st Mary's Mews Barwell Leicester LE9 8HA United Kingdom

Change date: 2020-06-19

New address: 6 st Mary's Mews Barwell Leicester LE9 8AY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-17

New address: 6 st Mary's Mews Barwell Leicester LE9 8HA

Old address: 48 Shilton Road Barwell Leicester LE9 8HA

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 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: 01 Apr 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 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: 29 Mar 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 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: 29 Mar 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 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: 29 Apr 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 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: 05 May 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2015

Action Date: 05 May 2015

Category: Address

Type: AD01

Old address: 48 Shilton Road Barwell Leicester LE9 8HA England

Change date: 2015-05-05

New address: 48 Shilton Road Barwell Leicester LE9 8HA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2015

Action Date: 05 May 2015

Category: Address

Type: AD01

New address: 48 Shilton Road Barwell Leicester LE9 8HA

Change date: 2015-05-05

Old address: 98 the Common Barwell LE9 8BR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jean Saunders

Termination date: 2014-11-07

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Aug 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 21 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-21

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Saunders

Change date: 2014-08-01

Documents

View document PDF

Change person secretary company with change date

Date: 04 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Jean Saunders

Change date: 2014-08-01

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

Change date: 2014-07-31

Old address: 115 Rugby Road Hinckley LE10 0QB United Kingdom

New address: 98 the Common Barwell LE9 8BR

Documents

View document PDF

Gazette notice compulsary

Date: 22 Jul 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 21 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5MU LTD

14 RUTLAND SQUARE,EDINBURGH,EH1 2BD

Number:SC448030
Status:ACTIVE
Category:Private Limited Company

DYNAMIFY LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09575041
Status:ACTIVE
Category:Private Limited Company

GEO RECRUITMENT LTD

312 PLATFORM,BRACKNELL,RG12 1FL

Number:11087917
Status:ACTIVE
Category:Private Limited Company

HDA FOODS LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11559787
Status:ACTIVE
Category:Private Limited Company

MENTOR MARSH LTD

11 CAMBRIDGE AVENUE,NEW MALDEN,KT3 4JZ

Number:08283774
Status:ACTIVE
Category:Private Limited Company

MIZEN ( HERON HOUSE ) LIMITED

1 RAILSHEAD ROAD,ISLEWORTH,TW7 7EP

Number:11489369
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