Advanced company searchLink opens in new window

SADLER TANKERS LIMITED

Company number 02341288

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
27 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
19 Nov 2018 CH01 Director's details changed for Mr Jason David Sutton on 19 November 2018
05 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
01 Oct 2018 TM01 Termination of appointment of Darren Wake as a director on 28 September 2018
22 Feb 2018 AP01 Appointment of Mr Jason David Sutton as a director on 22 February 2018
08 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
06 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
11 Sep 2017 PSC04 Change of details for Mr Julian Paul Vivian Mash as a person with significant control on 25 July 2016
04 Sep 2017 TM02 Termination of appointment of Sharon Armitage as a secretary on 31 August 2017
29 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
07 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
16 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
05 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 211,268
23 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
06 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 211,268
07 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 211,268
01 Oct 2013 AD01 Registered office address changed from Mill Lane Wingerworth Chesterfield Derbyshire S42 6NG on 1 October 2013
15 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
13 Aug 2013 CH01 Director's details changed for Mr Darren Wake on 13 August 2013
06 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
12 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
07 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
12 Jul 2011 AA Accounts for a dormant company made up to 31 March 2011
13 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15