-
B N SANDY (CANNOCK) LIMITED - 36 Centrum House Station Road, Egham, Surrey, TW20 9LF, United Kingdom
Company Information
- Company registration number
- 06519462
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 36 Centrum House Station Road
- Egham
- Surrey
- TW20 9LF
- United Kingdom 36 Centrum House Station Road, Egham, Surrey, TW20 9LF, United Kingdom UK
Management
- Managing Directors
- SHEDDEN, Bradley John
- SHEDDEN, John Edward
- Company secretaries
- SHEDDEN, Christine Jane
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-02-29
- Dissolved on
- 2021-01-05
- SIC/NACE
- 47290
Ownership
- Beneficial Owners
- Full House Restaurant Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Last Return Made Up To:
- 2013-02-28
- Annual Return
- Due Date: 2021-04-11
- Last Date: 2020-02-29
-
B N SANDY (CANNOCK) LIMITED Company Description
- B N SANDY (CANNOCK) LIMITED is a ltd registered in United Kingdom with the Company reg no 06519462. Its current trading status is "closed". It was registered 2008-02-29. It has declared SIC or NACE codes as "47290". It has 2 directors and 1 secretary. The latest accounts are filed up to 29/02/2012. The latest annual return was filed up to 2013-02-28.It can be contacted at 36 Centrum House Station Road .
Get B N SANDY (CANNOCK) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: B N Sandy (Cannock) Limited - 36 Centrum House Station Road, Egham, Surrey, TW20 9LF, United Kingdom
Did you know? kompany provides original and official company documents for B N SANDY (CANNOCK) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
dissolution-application-strike-off-company (2020-10-08) - DS01
-
change-to-a-person-with-significant-control (2020-03-04) - PSC05
-
confirmation-statement-with-no-updates (2020-03-06) - CS01
-
change-person-director-company-with-change-date (2020-03-06) - CH01
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-03) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-28) - AD01
-
accounts-with-accounts-type-small (2019-09-06) - AA
-
confirmation-statement-with-no-updates (2019-03-21) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-10-03) - AA
-
confirmation-statement-with-no-updates (2018-03-14) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-08) - CS01
-
accounts-with-accounts-type-full (2017-09-30) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-24) - AR01
-
accounts-with-accounts-type-full (2016-10-05) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-18) - AR01
-
change-account-reference-date-company-previous-shortened (2015-04-09) - AA01
keyboard_arrow_right 2014
-
termination-secretary-company-with-name-termination-date (2014-12-12) - TM02
-
termination-director-company-with-name-termination-date (2014-12-12) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-05) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-02) - AA
-
appoint-person-secretary-company-with-name-date (2014-12-01) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2014-12-01) - AD01
-
appoint-person-director-company-with-name-date (2014-12-01) - AP01
-
termination-director-company-with-name-termination-date (2014-12-01) - TM01
-
termination-secretary-company-with-name-termination-date (2014-12-01) - TM02
-
mortgage-satisfy-charge-full (2014-11-12) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-11) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-07) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-08-09) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-10) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-13) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-11-25) - AA
-
legacy (2009-03-16) - 363a
-
legacy (2009-03-16) - 288c
keyboard_arrow_right 2008
-
legacy (2008-05-23) - 395
-
incorporation-company (2008-02-29) - NEWINC