Sanders Supermarkets LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 3, 2014)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
SANDERS SUPER FRUIT LIMITED
Company type Private Limited Company , Dissolved Company Number 00863973 Record last updated Friday, April 20, 2018 12:43:26 PM UTC Official Address Tesco House Delamare Road Cheshunt Hertfordshire En89sl North, Cheshunt North There are 177 companies registered at this street
Postal Code EN89SL Sector Retail sale in non-specialised stores with food, beverages or tobacco predominating
Visits Searches Document Type Publication date Download link Registry Aug 10, 2016 Appointment of a man as Company Secretary and Director Registry Jun 21, 2016 Appointment of a woman Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Registry Feb 24, 2015 Annual return Registry Feb 6, 2015 Appointment of a man as Director Registry Feb 6, 2015 Resignation of one Director Registry Jan 23, 2015 Appointment of a man as Chartered Secretary and Director Registry Jan 23, 2015 Resignation of one Director (a man) and one Company Secretary Financials Sep 3, 2014 Annual accounts Registry Feb 25, 2014 Annual return Registry Oct 16, 2013 Resignation of one Secretary Registry Oct 16, 2013 Appointment of a person as Secretary Registry Oct 15, 2013 Appointment of a person as Secretary 8639... Registry Oct 15, 2013 Resignation of a woman Financials Sep 19, 2013 Annual accounts Registry Feb 20, 2013 Annual return Registry Jan 31, 2013 Appointment of a person as Director Registry Jan 24, 2013 Appointment of a person as Director 8639... Registry Jan 16, 2013 Resignation of one Director Registry Jan 2, 2013 Resignation of a woman Financials Nov 7, 2012 Annual accounts Registry Jun 12, 2012 Alteration to memorandum and articles Registry Apr 4, 2012 Second filing with mud for form ar01 Registry Mar 2, 2012 Resignation of one Director Registry Feb 29, 2012 Resignation of one Director (a man) Registry Feb 21, 2012 Annual return Financials Nov 8, 2011 Annual accounts Registry Mar 18, 2011 Annual return Financials Oct 21, 2010 Annual accounts Registry Mar 9, 2010 Annual return Financials Oct 5, 2009 Annual accounts Registry Mar 11, 2009 Annual return Registry Jan 26, 2009 Annual return 8639... Registry Nov 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 8639... Registry Nov 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 27, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 8639... Financials Jul 15, 2008 Annual accounts Registry Jan 18, 2008 Annual return Financials Sep 14, 2007 Annual accounts Registry Sep 14, 2007 Elective resolution Registry Jan 24, 2007 Annual return Financials Sep 15, 2006 Annual accounts Registry Mar 30, 2006 Notice of change of directors or secretaries or in their particulars Registry Feb 9, 2006 Annual return Registry Jan 3, 2006 Notice of change of directors or secretaries or in their particulars Financials Dec 23, 2005 Annual accounts Registry Dec 22, 2005 Notice of change of directors or secretaries or in their particulars Registry Jul 6, 2005 Appointment of a director Registry Jun 16, 2005 Resignation of a director Registry May 31, 2005 Resignation of one Chartered Secretary and one Director (a man) Registry May 31, 2005 Appointment of a man as Director and Company Secretary Registry Feb 2, 2005 Annual return Financials Dec 29, 2004 Annual accounts Registry Sep 30, 2004 Appointment of a secretary Registry Sep 30, 2004 Resignation of a secretary Registry Aug 31, 2004 Appointment of a woman Registry Aug 31, 2004 Resignation of one Secretary (a woman) Registry Apr 20, 2004 Appointment of a director Registry Mar 27, 2004 Resignation of a director Registry Mar 15, 2004 Resignation of one Company Director and one Director (a man) Registry Mar 15, 2004 Appointment of a woman Registry Jan 5, 2004 Annual return Financials Dec 9, 2003 Annual accounts Registry Sep 2, 2003 Appointment of a director Registry Jul 7, 2003 Resignation of a director Registry Jul 7, 2003 Resignation of a director 8639... Registry Jul 7, 2003 Appointment of a director Registry May 30, 2003 Resignation of 2 people: one Chartered Secretary, one Company Director and one Director (a man) Registry Feb 3, 2003 Annual return Financials Dec 20, 2002 Annual accounts Registry Oct 3, 2002 Notice of change of directors or secretaries or in their particulars Registry Sep 11, 2002 Notice of change of directors or secretaries or in their particulars 8639... Registry Feb 6, 2002 Annual return Registry Jan 23, 2002 Annual return 8639... Financials Nov 13, 2001 Annual accounts Registry Aug 20, 2001 Notice of change of directors or secretaries or in their particulars Financials Dec 20, 2000 Annual accounts Registry Nov 14, 2000 Resignation of a secretary Registry Nov 14, 2000 Appointment of a secretary Registry Oct 10, 2000 Resignation of one Secretary (a man) Registry Oct 10, 2000 Appointment of a woman as Secretary Registry Mar 21, 2000 Exemption from appointing auditors Registry Feb 11, 2000 Annual return Financials Dec 30, 1999 Annual accounts Registry Feb 23, 1999 Annual return Registry Dec 18, 1998 Exemption from appointing auditors Financials Nov 25, 1998 Annual accounts Financials Mar 6, 1998 Annual accounts 8639... Registry Jan 11, 1998 Annual return Registry Nov 27, 1997 Appointment of a secretary Registry Nov 27, 1997 Change of accounting reference date Registry Nov 27, 1997 Change in situation or address of registered office Registry Nov 27, 1997 Appointment of a director Registry Nov 27, 1997 Appointment of a director 8639... Registry Nov 27, 1997 Appointment of a director Registry Nov 1, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 1, 1997 Declaration that part of the property or undertaking charges Registry Nov 1, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 10, 1997 Four appointments: 4 men