Advanced company searchLink opens in new window

SAINSBURY'S SUPERMARKETS LTD

Company number 03261722

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)
20 Dec 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
05 Oct 2012 CH01 Director's details changed for Sarah Warby on 15 May 2012
29 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Aug 2012 AA Accounts made up to 17 March 2012
13 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
13 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
24 Feb 2012 AP01 Appointment of Sarah Warby as a director
21 Nov 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
22 Jul 2011 AA Accounts made up to 19 March 2011
21 Jul 2011 TM01 Termination of appointment of Darren Shapland as a director
21 Oct 2010 AA Accounts made up to 20 March 2010
12 Oct 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
18 Aug 2010 CH01 Director's details changed for Nilesh Sachdev on 19 July 2010
23 Jul 2010 AP01 Appointment of Helen Elizabeth Buck as a director
22 Jul 2010 TM01 Termination of appointment of Imelda Walsh as a director
09 Apr 2010 CC04 Statement of company's objects
09 Apr 2010 MEM/ARTS Memorandum and Articles of Association
09 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Mar 2010 TM01 Termination of appointment of Diana Harding as a director
26 Mar 2010 CH01 Director's details changed for Michael Andrew Coupe on 16 March 2010
27 Feb 2010 CH01 Director's details changed for Imelda Walsh on 12 February 2010
20 Jan 2010 CH01 Director's details changed for Nilesh Sachdev on 17 November 2009
07 Jan 2010 AR01 Annual return made up to 7 October 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for John Terence Rogers on 11 December 2009
26 Oct 2009 AP01 Appointment of Robert Charles Fraser as a director