About

Registered Number: 03449357
Date of Incorporation: 14/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 22 Mill Road, Burnham-On-Crouch, Essex, CM0 8PZ

 

Based in Burnham-On-Crouch, P.W. Saunderson Ltd was setup in 1997, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There are 2 directors listed as Saunderson, Peter William, Saunderson, Martine for P.W. Saunderson Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAUNDERSON, Peter William 14 October 1997 - 1
Secretary Name Appointed Resigned Total Appointments
SAUNDERSON, Martine 14 October 1997 01 August 2011 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 28 October 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 October 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 20 June 2012
CH01 - Change of particulars for director 16 May 2012
AD01 - Change of registered office address 16 May 2012
AR01 - Annual Return 21 November 2011
TM02 - Termination of appointment of secretary 26 August 2011
AA - Annual Accounts 22 July 2011
DISS40 - Notice of striking-off action discontinued 09 February 2011
GAZ1 - First notification of strike-off action in London Gazette 08 February 2011
AR01 - Annual Return 03 February 2011
CH03 - Change of particulars for secretary 03 February 2011
CH01 - Change of particulars for director 03 February 2011
AD01 - Change of registered office address 03 February 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 26 March 2009
363a - Annual Return 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
363a - Annual Return 24 March 2009
287 - Change in situation or address of Registered Office 20 March 2009
AA - Annual Accounts 05 August 2008
287 - Change in situation or address of Registered Office 05 August 2008
AA - Annual Accounts 20 August 2007
363s - Annual Return 10 February 2007
AA - Annual Accounts 23 March 2006
363s - Annual Return 26 January 2006
AA - Annual Accounts 28 January 2005
363s - Annual Return 03 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2004
AA - Annual Accounts 12 March 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 17 May 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 06 February 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 19 April 2000
363s - Annual Return 14 October 1999
AA - Annual Accounts 23 August 1999
288c - Notice of change of directors or secretaries or in their particulars 05 November 1998
363s - Annual Return 27 October 1998
287 - Change in situation or address of Registered Office 27 October 1998
288c - Notice of change of directors or secretaries or in their particulars 27 October 1998
395 - Particulars of a mortgage or charge 13 May 1998
287 - Change in situation or address of Registered Office 10 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
NEWINC - New incorporation documents 14 October 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 11 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.