Advanced company searchLink opens in new window

SANDVIK HOLDINGS LIMITED

Company number 02880853

Filter by category

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)
10 Oct 2019 AA Full accounts made up to 31 December 2018
15 Jan 2019 CS01 Confirmation statement made on 15 December 2018 with no updates
03 Oct 2018 AA Full accounts made up to 31 December 2017
05 Jan 2018 AP01 Appointment of Mr Richard Harris as a director on 2 January 2018
04 Jan 2018 TM01 Termination of appointment of Michael Harry Walker as a director on 2 January 2018
04 Jan 2018 TM01 Termination of appointment of Andrew Taylor as a director on 2 January 2018
04 Jan 2018 TM01 Termination of appointment of Erwin Robert Steinhauser as a director on 2 January 2018
04 Jan 2018 AP01 Appointment of Ms Carolina Yvonne Granat as a director on 2 January 2018
21 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
07 Oct 2017 AA Full accounts made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
08 Oct 2016 AA Full accounts made up to 31 December 2015
13 Jul 2016 CH01 Director's details changed for Mr Andrew Taylor on 1 July 2016
04 May 2016 TM01 Termination of appointment of Peter Lars Gerhard Lehnbom as a director on 2 May 2016
04 May 2016 AP01 Appointment of Mr Erwin Robert Steinhauser as a director on 2 May 2016
04 May 2016 TM01 Termination of appointment of Joseph Alan Boulton as a director on 2 May 2016
04 May 2016 AP01 Appointment of Mr Andrew Taylor as a director on 2 May 2016
26 Feb 2016 AP01 Appointment of Ms Alison Mary Ronnie as a director on 26 February 2016
06 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 15,000,100
28 Nov 2015 AA Full accounts made up to 31 December 2014
29 Apr 2015 TM02 Termination of appointment of Stephen James Brabham as a secretary on 28 April 2015
29 Apr 2015 AP03 Appointment of Mr Dipak Patel as a secretary on 28 April 2015
16 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 15,000,100
10 Dec 2014 AA Full accounts made up to 31 December 2013
10 Apr 2014 TM01 Termination of appointment of Catharina Monster-Miedema as a director