SAND CRAWLER INDUSTRIES LTD

164 Woodland Gardens, Isleworth, TW7 6LS, London, England
StatusACTIVE
Company No.08640280
CategoryPrivate Limited Company
Incorporated06 Aug 2013
Age10 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

SAND CRAWLER INDUSTRIES LTD is an active private limited company with number 08640280. It was incorporated 10 years, 9 months, 20 days ago, on 06 August 2013. The company address is 164 Woodland Gardens, Isleworth, TW7 6LS, London, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2023

Action Date: 06 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-06

Documents

View document PDF

Capital name of class of shares

Date: 11 Sep 2023

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-01

Officer name: Elizabeth Victoria Etches

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Proops

Appointment date: 2023-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Victoria Etches

Appointment date: 2018-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Legacy

Date: 06 Apr 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 06/08/2017

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2018

Action Date: 31 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-31

Capital : 101 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2017

Action Date: 27 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-27

Charge number: 086402800001

Documents

View document PDF

Legacy

Date: 16 Aug 2017

Action Date: 06 Aug 2017

Category: Return

Type: CS01

Description: 06/08/17 Statement of Capital gbp 101

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Address

Type: AD01

Old address: 52 Cecil Road Gowerton Swansea SA4 3DE

New address: 164 Woodland Gardens Isleworth London TW7 6LS

Change date: 2016-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Aug 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Aug 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Change person director company with change date

Date: 22 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Etches

Change date: 2015-05-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Change account reference date company current extended

Date: 24 Jun 2014

Action Date: 31 Jan 2015

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2015-01-31

Documents

View document PDF

Incorporation company

Date: 06 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALAN SHIEL LIMITED

ASHLEA,HAWICK,TD9 7QR

Number:SC238129
Status:ACTIVE
Category:Private Limited Company

BROOMCO LIMITED

MINEKEEP HOUSE,CAMBERLEY,GU15 2QZ

Number:02532541
Status:ACTIVE
Category:Private Limited Company

HEARTHSTONE RESIDENTIAL FUND 1 L.P.

WATERSTONE COMPANY SECRETARIES THIRD FLOOR,LONDON,EC4A 4AS

Number:LP016379
Status:ACTIVE
Category:Limited Partnership

KITCHENER AND THOMAS LIMITED

33 35,PENARTH,CF64 1JD

Number:00616908
Status:ACTIVE
Category:Private Limited Company

SHEPHERD SCOTTISH LIMITED PARTNERSHIP

QUARTERMILE ONE, 15,EDINBURGH,EH3 9EP

Number:SL005563
Status:ACTIVE
Category:Limited Partnership

THE SOCIAL WAY LTD

21 MILLOM AVENUE,MANCHESTER,M23 0DB

Number:11278085
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