Download leads from Nexok and grow your business. Find out more

Sandalwood Construction Limited

Documents

Total Documents68
Total Pages422

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020
8 December 2020Confirmation statement made on 8 December 2020 with no updates
23 December 2019Total exemption full accounts made up to 31 March 2019
10 December 2019Confirmation statement made on 10 December 2019 with no updates
13 December 2018Total exemption full accounts made up to 31 March 2018
10 December 2018Cessation of Benjamin David Sandall as a person with significant control on 6 April 2016
10 December 2018Confirmation statement made on 10 December 2018 with updates
20 December 2017Total exemption full accounts made up to 31 March 2017
20 December 2017Total exemption full accounts made up to 31 March 2017
12 December 2017Confirmation statement made on 12 December 2017 with updates
12 December 2017Notification of Benjamin David Sandall as a person with significant control on 6 April 2016
12 December 2017Notification of Benjamin David Sandall as a person with significant control on 6 April 2016
12 December 2017Confirmation statement made on 12 December 2017 with updates
6 March 2017Director's details changed for Mr Samuel James Sandall on 9 February 2017
6 March 2017Director's details changed for Mr Samuel James Sandall on 9 February 2017
15 February 2017Director's details changed for Mr Oliver Benjamin Sandall on 14 February 2017
15 February 2017Director's details changed for Mr Oliver Benjamin Sandall on 14 February 2017
14 February 2017Director's details changed for Miss Harriet Lucy Sandall on 14 February 2017
14 February 2017Director's details changed for Miss Harriet Lucy Sandall on 14 February 2017
23 December 2016Total exemption small company accounts made up to 31 March 2016
23 December 2016Total exemption small company accounts made up to 31 March 2016
15 December 2016Confirmation statement made on 15 December 2016 with updates
15 December 2016Confirmation statement made on 15 December 2016 with updates
11 October 2016Director's details changed for Mr Oliver Benjamin Sandall on 10 October 2016
11 October 2016Director's details changed for Mr Oliver Benjamin Sandall on 10 October 2016
10 October 2016Director's details changed for Miss Harriet Lucy Sandall on 10 October 2016
10 October 2016Director's details changed for Mr Samuel James Sandall on 10 October 2016
10 October 2016Director's details changed for Mrs Michelle Louise Sandall on 10 October 2016
10 October 2016Registered office address changed from Sandalwood Gibbs Lane Offenham Evesham Worcestershire WR11 8RR to Sandalwood Boat Lane Offenham Evesham Worcestershire WR11 8RS on 10 October 2016
10 October 2016Director's details changed for Mrs Michelle Louise Sandall on 10 October 2016
10 October 2016Director's details changed for Mrs Michelle Louise Sandall on 10 October 2016
10 October 2016Director's details changed for Mrs Michelle Louise Sandall on 10 October 2016
10 October 2016Director's details changed for Miss Harriet Lucy Sandall on 10 October 2016
10 October 2016Director's details changed for Mr Samuel James Sandall on 10 October 2016
10 October 2016Registered office address changed from Sandalwood Gibbs Lane Offenham Evesham Worcestershire WR11 8RR to Sandalwood Boat Lane Offenham Evesham Worcestershire WR11 8RS on 10 October 2016
6 October 2016Director's details changed for Mr Benjamin David Sandall on 23 September 2016
6 October 2016Director's details changed for Mr Benjamin David Sandall on 23 September 2016
26 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016
26 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 102
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 102
25 November 2015Director's details changed for Michelle Louise Godfrey on 2 November 2015
25 November 2015Director's details changed for Michelle Louise Godfrey on 2 November 2015
24 November 2015Appointment of Michelle Louise Godfrey as a director on 2 November 2015
24 November 2015Change of share class name or designation
24 November 2015Change of share class name or designation
24 November 2015Appointment of Michelle Louise Godfrey as a director on 2 November 2015
24 November 2015Change of share class name or designation
24 November 2015Change of share class name or designation
24 November 2015Change of share class name or designation
24 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 November 2015Change of share class name or designation
24 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 October 2015Total exemption small company accounts made up to 31 December 2014
16 October 2015Total exemption small company accounts made up to 31 December 2014
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 102
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 102
30 October 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 102
30 October 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 102
30 October 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 102
8 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 100
8 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 101
8 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 101
8 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 100
24 December 2013Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 24 December 2013
24 December 2013Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 24 December 2013
19 December 2013Incorporation
Statement of capital on 2013-12-19
  • GBP 55
19 December 2013Incorporation
Statement of capital on 2013-12-19
  • GBP 55
Sign up now to grow your client base. Plans & Pricing