Date | Description |
2024-04-08 |
delete source_ip 77.72.1.33 |
2024-04-08 |
insert source_ip 185.199.220.54 |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-07 |
delete company_previous_name SANDERSON INTERNATIONAL LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/22, NO UPDATES |
2022-12-15 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVIS SANDERSON / 15/06/2022 |
2022-02-16 |
update statutory_documents DIRECTOR APPOINTED WILLIAM DAVIS SANDERSON |
2022-02-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM SANDERSON |
2022-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/21, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-31 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-07-28 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM DAVIS SANDERSON |
2021-07-04 |
delete source_ip 77.72.0.138 |
2021-07-04 |
insert source_ip 77.72.1.33 |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES |
2020-12-23 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-16 |
insert contact_pages_linkeddomain twitter.com |
2020-10-16 |
insert index_pages_linkeddomain twitter.com |
2020-10-16 |
insert terms_pages_linkeddomain twitter.com |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-07 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-04 |
insert contact_pages_linkeddomain google.com |
2019-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-19 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-05-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN WILLIAM SANDERSON / 30/04/2018 |
2018-05-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM SANDERSON / 30/04/2018 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-20 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES |
2017-12-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILLIAM SANDERSON |
2017-08-06 |
delete index_pages_linkeddomain ngrs.co.uk |
2017-08-06 |
delete source_ip 185.116.212.70 |
2017-08-06 |
insert source_ip 77.72.0.138 |
2017-03-16 |
delete source_ip 31.216.48.18 |
2017-03-16 |
insert source_ip 185.116.212.70 |
2017-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
2017-01-30 |
delete source_ip 185.116.212.70 |
2017-01-30 |
insert source_ip 31.216.48.18 |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-24 |
delete source_ip 31.216.48.18 |
2016-12-24 |
insert source_ip 185.116.212.70 |
2016-12-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-10 |
delete source_ip 195.8.66.1 |
2016-09-10 |
insert source_ip 31.216.48.18 |
2016-03-12 |
update returns_last_madeup_date 2014-12-17 => 2015-12-17 |
2016-03-12 |
update returns_next_due_date 2016-01-14 => 2017-01-14 |
2016-02-01 |
update statutory_documents 17/12/15 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-24 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
update returns_last_madeup_date 2013-12-17 => 2014-12-17 |
2015-01-07 |
update returns_next_due_date 2015-01-14 => 2016-01-14 |
2014-12-23 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-23 |
update statutory_documents 17/12/14 FULL LIST |
2014-07-31 |
delete address Sanderson's Removals, Auctions and Shop.
Andrew Street
Hartlepool
TS24 7LB |
2014-07-31 |
insert address Sanderson's Auctions and Shop.
Andrew Street
Hartlepool
TS24 7LB |
2014-07-31 |
insert index_pages_linkeddomain google.co.uk |
2014-07-31 |
update primary_contact Sanderson's Removals, Auctions and Shop.
Andrew Street
Hartlepool
TS24 7LB => Sanderson's Auctions and Shop.
Andrew Street
Hartlepool
TS24 7LB |
2014-02-07 |
update returns_last_madeup_date 2012-12-17 => 2013-12-17 |
2014-02-07 |
update returns_next_due_date 2014-01-14 => 2015-01-14 |
2014-01-30 |
update statutory_documents 17/12/13 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-23 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2011-12-17 => 2012-12-17 |
2013-06-25 |
update returns_next_due_date 2013-01-14 => 2014-01-14 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-02-14 |
update statutory_documents 17/12/12 FULL LIST |
2013-01-19 |
update website_status FlippedRobotsTxt |
2013-01-06 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-01-05 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2012-01-05 |
update statutory_documents 17/12/11 FULL LIST |
2011-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM SANDERSON |
2011-01-25 |
update statutory_documents 17/12/10 FULL LIST |
2011-01-05 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-01-14 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2010-01-06 |
update statutory_documents 17/12/09 FULL LIST |
2010-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM SANDERSON / 01/10/2009 |
2010-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SANDERSON / 01/10/2009 |
2010-01-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE ALLEN / 19/05/2009 |
2010-01-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTINE ALLEN |
2009-01-28 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2009-01-16 |
update statutory_documents RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS |
2008-02-18 |
update statutory_documents RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS |
2008-01-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2007-01-12 |
update statutory_documents RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS |
2006-03-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2006-01-13 |
update statutory_documents RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS |
2005-02-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2005-01-25 |
update statutory_documents RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS |
2003-12-29 |
update statutory_documents RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS |
2003-12-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
2003-07-02 |
update statutory_documents COMPANY NAME CHANGED
SANDERSON INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 02/07/03 |
2003-02-13 |
update statutory_documents RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS |
2003-01-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
2002-02-26 |
update statutory_documents RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS |
2002-01-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
2001-01-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
2000-12-19 |
update statutory_documents RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS |
2000-02-15 |
update statutory_documents RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS |
2000-01-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 |
1999-02-26 |
update statutory_documents RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS |
1998-06-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
1998-03-11 |
update statutory_documents RETURN MADE UP TO 17/12/97; NO CHANGE OF MEMBERS |
1997-10-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 |
1997-01-10 |
update statutory_documents RETURN MADE UP TO 17/12/96; FULL LIST OF MEMBERS |
1996-11-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 |
1996-03-13 |
update statutory_documents RETURN MADE UP TO 17/12/95; FULL LIST OF MEMBERS |
1995-08-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 |
1995-08-22 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 16/08/95 |
1995-01-16 |
update statutory_documents RETURN MADE UP TO 17/12/94; NO CHANGE OF MEMBERS |
1995-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-03-02 |
update statutory_documents RETURN MADE UP TO 17/12/93; NO CHANGE OF MEMBERS |
1993-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1992-12-15 |
update statutory_documents RETURN MADE UP TO 17/12/92; FULL LIST OF MEMBERS |
1992-01-27 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1992-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/92 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1992-01-09 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-01-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1991-12-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |