William Sapcote And Sons Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 29, 2007)
  • all other documents available
  • 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

Details

Company type Private Limited Company, Dissolved
Company Number 00476119
Record last updated Tuesday, March 31, 2015 12:12:52 AM UTC
Official Address One Cornwall Street Ladywood
There are 191 companies registered at this street
Locality Ladywood
Region Birmingham, England
Postal Code B32DX
Sector General construction & civil engineering

Charts

Visits

WILLIAM SAPCOTE AND SONS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2019-122022-32024-62024-102024-122025-1012

Searches

WILLIAM SAPCOTE AND SONS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2022-30123
Document TypeDoc. Type Publication datePub. date Download link
Notices Nov 10, 2014 Final meetings Final meetings
Registry Jul 8, 2013 Liquidator's progress report Liquidator's progress report
Registry Jan 17, 2013 Liquidator's progress report 4761... Liquidator's progress report 4761...
Registry Jul 12, 2012 Liquidator's progress report Liquidator's progress report
Registry Jan 12, 2012 Liquidator's progress report 4761... Liquidator's progress report 4761...
Registry Sep 15, 2011 Change of registered office address Change of registered office address
Registry Jul 15, 2011 Liquidator's progress report Liquidator's progress report
Registry Jan 18, 2011 Liquidator's progress report 4761... Liquidator's progress report 4761...
Registry Jul 15, 2010 Liquidator's progress report Liquidator's progress report
Registry Mar 15, 2010 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Jan 15, 2010 Liquidator's progress report Liquidator's progress report
Registry Dec 18, 2009 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Dec 6, 2009 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 6, 2009 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Aug 5, 2009 Insolvency:statement of affairs 2.14b Insolvency:statement of affairs 2.14b
Registry Jul 17, 2009 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Feb 26, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 21, 2008 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Dec 21, 2008 Administrator's progress report Administrator's progress report
Registry Dec 17, 2008 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Nov 20, 2008 Administrator's progress report Administrator's progress report
Registry Oct 30, 2008 Notice of extension of period of administration Notice of extension of period of administration
Registry Jan 8, 2008 Statement of administrator's proposals Statement of administrator's proposals
Registry Jan 5, 2008 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Jan 5, 2008 Notice of statement of affairs Notice of statement of affairs
Registry Nov 1, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 29, 2007 Notice of administrators appointment Notice of administrators appointment
Registry Oct 11, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 11, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 4761... Declaration of satisfaction in full or in part of a mortgage or charge 4761...
Registry Oct 11, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 11, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 4761... Declaration of satisfaction in full or in part of a mortgage or charge 4761...
Registry Oct 11, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 11, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 4761... Declaration of satisfaction in full or in part of a mortgage or charge 4761...
Registry Oct 11, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 11, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 4761... Declaration of satisfaction in full or in part of a mortgage or charge 4761...
Registry Oct 11, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jul 29, 2007 Annual accounts Annual accounts
Registry Nov 10, 2006 Annual return Annual return
Registry Sep 28, 2006 Resignation of a director Resignation of a director
Financials Dec 21, 2005 Annual accounts Annual accounts
Registry Nov 24, 2005 Annual return Annual return
Registry Apr 27, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 11, 2005 Resignation of a director Resignation of a director
Registry Dec 10, 2004 Appointment of a director Appointment of a director
Financials Dec 7, 2004 Annual accounts Annual accounts
Registry Nov 24, 2004 Annual return Annual return
Registry Nov 3, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 4, 2004 Resignation of a director Resignation of a director
Financials Jan 23, 2004 Annual accounts Annual accounts
Registry Dec 16, 2003 Resignation of a director Resignation of a director
Registry Nov 27, 2003 Annual return Annual return
Financials Dec 12, 2002 Annual accounts Annual accounts
Registry Nov 26, 2002 Annual return Annual return
Registry Apr 5, 2002 Appointment of a director Appointment of a director
Registry Apr 1, 2002 Appointment of a man as Contracts Manager and Director Appointment of a man as Contracts Manager and Director
Financials Jan 30, 2002 Annual accounts Annual accounts
Registry Nov 14, 2001 Annual return Annual return
Registry Oct 16, 2001 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 10, 2001 Resignation of a director Resignation of a director
Registry Apr 11, 2001 Appointment of a director Appointment of a director
Financials Jan 4, 2001 Annual accounts Annual accounts
Registry Nov 21, 2000 Annual return Annual return
Registry May 17, 2000 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 17, 2000 Notice of change of directors or secretaries or in their particulars 4761... Notice of change of directors or secretaries or in their particulars 4761...
Registry Nov 23, 1999 Annual return Annual return
Financials Oct 21, 1999 Annual accounts Annual accounts
Registry Nov 25, 1998 Annual return Annual return
Financials Nov 6, 1998 Annual accounts Annual accounts
Registry Apr 15, 1998 Appointment of a director Appointment of a director
Registry Dec 2, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 25, 1997 Annual return Annual return
Financials Oct 29, 1997 Annual accounts Annual accounts
Registry Oct 24, 1997 Resignation of a director Resignation of a director
Registry Sep 11, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 5, 1997 Particulars of a mortgage or charge 4761... Particulars of a mortgage or charge 4761...
Registry Nov 26, 1996 Annual return Annual return
Financials Oct 26, 1996 Annual accounts Annual accounts
Registry May 8, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 7, 1996 Director resigned, new director appointed 4761... Director resigned, new director appointed 4761...
Registry Nov 27, 1995 Annual return Annual return
Financials Aug 30, 1995 Annual accounts Annual accounts
Registry Nov 14, 1994 Annual return Annual return
Financials Oct 31, 1994 Annual accounts Annual accounts
Registry Aug 31, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 22, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 8, 1994 Alter mem and arts Alter mem and arts
Registry Nov 28, 1993 Annual return Annual return
Financials Nov 7, 1993 Annual accounts Annual accounts
Registry Feb 12, 1993 Auditor's letter of resignation Auditor's letter of resignation
Financials Jan 28, 1993 Annual accounts Annual accounts
Registry Nov 23, 1992 Annual return Annual return
Financials Mar 27, 1992 Annual accounts Annual accounts
Registry Jan 23, 1992 Annual return Annual return
Registry Oct 26, 1991 Two appointments: 2 men Two appointments: 2 men
Registry Feb 28, 1991 Annual return Annual return
Financials Feb 28, 1991 Annual accounts Annual accounts
Registry Apr 11, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 29, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 14, 1989 Annual return Annual return
Financials Dec 14, 1989 Annual accounts Annual accounts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)