SANDERSONS (N.W.) LTD - BLACKPOOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-26 View Report
Accounts. Accounts type total exemption full. 2023-06-13 View Report
Confirmation statement. Statement with no updates. 2022-11-22 View Report
Accounts. Accounts type total exemption full. 2022-06-28 View Report
Confirmation statement. Statement with no updates. 2021-11-02 View Report
Accounts. Accounts type total exemption full. 2021-06-10 View Report
Mortgage. Charge number: 045455170002. 2021-05-04 View Report
Mortgage. Charge number: 045455170003. Charge creation date: 2021-04-23. 2021-04-26 View Report
Mortgage. Charge number: 045455170004. Charge creation date: 2021-04-23. 2021-04-26 View Report
Confirmation statement. Statement with no updates. 2020-10-27 View Report
Officers. Officer name: Mr John Simpson Rae. Change date: 2020-09-29. 2020-09-29 View Report
Accounts. Accounts type total exemption full. 2020-06-18 View Report
Persons with significant control. Psc name: Mr John Simpson Rae. Change date: 2018-10-01. 2019-10-14 View Report
Confirmation statement. Statement with updates. 2019-10-10 View Report
Accounts. Accounts type total exemption full. 2019-06-18 View Report
Confirmation statement. Statement with no updates. 2018-09-28 View Report
Accounts. Accounts type total exemption full. 2018-06-14 View Report
Confirmation statement. Statement with no updates. 2017-10-09 View Report
Accounts. Accounts type total exemption full. 2017-05-11 View Report
Confirmation statement. Statement with updates. 2016-09-30 View Report
Accounts. Accounts type total exemption small. 2016-06-23 View Report
Annual return. With made up date full list shareholders. 2015-10-05 View Report
Accounts. Accounts type total exemption small. 2015-06-08 View Report
Address. Change date: 2015-02-03. New address: 2 Cornford Road Blackpool FY4 4QQ. Old address: 189 Hardhorn Road Poulton Le Fylde Lancashire FY6 8DW. 2015-02-03 View Report
Annual return. With made up date full list shareholders. 2014-10-08 View Report
Accounts. Accounts type total exemption small. 2014-07-07 View Report
Mortgage. Charge number: 045455170002. 2014-04-08 View Report
Annual return. With made up date full list shareholders. 2013-10-01 View Report
Accounts. Accounts type total exemption small. 2013-07-05 View Report
Annual return. With made up date full list shareholders. 2012-10-11 View Report
Accounts. Accounts type total exemption small. 2012-07-05 View Report
Annual return. With made up date full list shareholders. 2011-12-20 View Report
Accounts. Accounts type total exemption small. 2011-06-13 View Report
Annual return. With made up date full list shareholders. 2010-10-19 View Report
Officers. Change date: 2009-10-02. Officer name: John Simpson Rae. 2010-10-19 View Report
Officers. Officer name: Richard Lee Noland. Change date: 2009-10-02. 2010-10-19 View Report
Address. Old address: Mayfield House, Kitty Lane Blackpool Lancashire FY4 5EG. Change date: 2010-04-30. 2010-04-30 View Report
Accounts. Accounts type total exemption full. 2010-04-22 View Report
Officers. Officer name: Carol Sanderson. 2009-10-13 View Report
Officers. Officer name: Carol Sanderson. 2009-10-13 View Report
Annual return. With made up date. 2009-10-06 View Report
Officers. Description: Appointment terminated secretary carol sanderson. 2009-10-01 View Report
Officers. Description: Appointment terminated director robert sanderson. 2009-10-01 View Report
Accounts. Accounts type total exemption full. 2009-04-03 View Report
Annual return. Legacy. 2009-01-21 View Report
Officers. Description: Director's change of particulars / robert sanderson / 25/09/2008. 2008-11-18 View Report
Accounts. Accounts type total exemption full. 2008-04-04 View Report
Annual return. Legacy. 2007-10-17 View Report
Accounts. Accounts type total exemption full. 2007-04-25 View Report
Annual return. Legacy. 2006-10-20 View Report