Sanderson LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages original incorporation documents 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
BROOMCO (1829) LIMITED
SANDERSON LOGISTICS LIMITED
SANDERSON GROUP LIMITED
Company type Private Limited Company , Active Company Number 03743507 Record last updated Thursday, June 16, 2022 7:28:12 AM UTC Official Address Sanderson House Manor Road Coventry Cv12gf St Michael's There are 23 companies registered at this street
Postal Code CV12GF Sector dormant, limit
Visits Document Type Publication date Download link Registry Jun 9, 2022 Resignation of one Director (a man) Registry Jun 9, 2022 Resignation of one Director (a man) 2968... Registry Dec 11, 2020 Two appointments: a woman and a man Registry Dec 11, 2020 Two appointments: a man and a woman Registry Mar 15, 2020 Resignation of 2 people: one Director (a man) Registry Mar 15, 2020 Appointment of a woman Registry Mar 5, 2020 Resignation of 2 people: one Secretary (a man) and one Director (a man) Registry Mar 5, 2020 Appointment of a woman Registry Dec 13, 2019 Resignation of one Director (a man) Registry Dec 13, 2019 Resignation of 2 people: one Secretary (a man) and one Director (a man) Registry Sep 9, 2019 Resignation of one Director (a man) Registry Sep 9, 2019 Appointment of a man as Director Registry Jan 23, 2018 Appointment of a man as Secretary Registry Oct 16, 2017 Appointment of a person as Director Registry Oct 2, 2017 Appointment of a man as Group Finance Director and Director Registry Oct 2, 2017 Appointment of a man as Director and Group Finance Director Registry Sep 1, 2017 Resignation of one Director Registry Sep 1, 2017 Resignation of one Secretary Registry Aug 31, 2017 Resignation of one Chartered Accountant and one Director (a man) Financials Jun 26, 2017 Annual accounts Registry Mar 21, 2017 Confirmation statement made , with updates Financials Jul 5, 2016 Annual accounts Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Significant Influence Or Control Registry Mar 23, 2016 Annual return Financials Jul 3, 2015 Annual accounts Registry Apr 9, 2015 Annual return Registry Apr 9, 2015 Appointment of a person as Director Registry Apr 9, 2015 Resignation of one Director Registry Apr 9, 2015 Appointment of a person as Director Registry Apr 1, 2015 Two appointments: 2 men Registry Mar 31, 2015 Resignation of one Director (a man) Financials Jul 3, 2014 Annual accounts Registry Apr 29, 2014 Annual return Financials Jul 5, 2013 Annual accounts Registry Apr 10, 2013 Annual return Registry Apr 10, 2013 Resignation of one Director Registry Dec 31, 2012 Resignation of one Finance Director and one Director (a man) Registry Oct 23, 2012 Second filing with mud for form ar01 Financials Jun 26, 2012 Annual accounts Registry Apr 10, 2012 Return of allotment of shares Registry Mar 23, 2012 Annual return Registry Aug 15, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Jul 30, 2011 Mortgage Registry Jul 13, 2011 Appointment of a man as Secretary Financials Jun 17, 2011 Annual accounts Registry May 20, 2011 Appointment of a person as Director Registry May 20, 2011 Appointment of a person as Director 2639233... Registry May 20, 2011 Resignation of one Director Registry May 20, 2011 Resignation of one Director 2639227... Registry May 1, 2011 Two appointments: 2 men Registry Apr 8, 2011 Annual return Financials Jul 1, 2010 Annual accounts Registry Apr 7, 2010 Annual return Registry Apr 6, 2010 Change of particulars for director Registry Apr 6, 2010 Change of particulars for director 2613686... Registry Apr 6, 2010 Change of particulars for director Registry Apr 6, 2010 Change of particulars for secretary Registry Aug 6, 2009 Resolution Registry Aug 6, 2009 Appointment of a person Financials Jul 31, 2009 Annual accounts Registry Jul 28, 2009 Appointment of a man as Director and Chartered Accountant Registry Apr 14, 2009 Annual return Financials Jul 29, 2008 Annual accounts Registry Mar 31, 2008 Annual return Registry Nov 30, 2007 Annual return 1910255... Registry Aug 13, 2007 Auditor's letter of resignation Registry Jun 25, 2007 Change in situation or address of registered office Financials May 17, 2007 Annual accounts Financials Jul 27, 2006 Annual accounts 1800981... Registry Mar 13, 2006 Annual return Registry Dec 23, 2005 Resolution Registry Dec 7, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 3, 2005 Particulars of a mortgage or charge Registry Oct 7, 2005 Shares agreement Registry Oct 7, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Oct 7, 2005 Notice of increase in nominal capital Registry Oct 7, 2005 Memorandum of association Registry Oct 7, 2005 Resolution Registry Sep 14, 2005 Particulars of a mortgage or charge Registry Sep 13, 2005 Memorandum of association Registry Sep 13, 2005 Resolution Registry Sep 13, 2005 Resolution 1754373... Registry Sep 13, 2005 Resolution Registry Sep 1, 2005 Company name change Financials Aug 8, 2005 Annual accounts Registry Jul 1, 2005 Appointment of a person Registry Jul 1, 2005 Resignation of a person Registry May 23, 2005 Annual return Registry May 3, 2005 Appointment of a man as Accountant and Secretary Registry Apr 9, 2005 Miscellaneous document Registry Nov 23, 2004 Company name change Financials Jul 6, 2004 Annual accounts Registry Jun 25, 2004 Annual return Registry Feb 12, 2004 Appointment of a person Registry Feb 12, 2004 Resignation of a person Registry Jan 15, 2004 Appointment of a person Registry Jan 15, 2004 Change in situation or address of registered office Registry Jan 15, 2004 Resignation of a person Registry Dec 30, 2003 Declaration of satisfaction in full or in part of a mortgage or charge