Having been setup in 2000, S & P Casuals Ltd have registered office in Nottinghamshire, it has a status of "Active". There are 3 directors listed for the company. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAJAJ, Paul | 15 February 2000 | - | 1 |
BAJAJ, Savita Rani | 01 April 2014 | - | 1 |
BAJAJ, Sunita Devi | 01 April 2014 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 August 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 13 August 2019 | |
CH01 - Change of particulars for director | 15 March 2019 | |
CH01 - Change of particulars for director | 15 March 2019 | |
CH03 - Change of particulars for secretary | 15 March 2019 | |
AA - Annual Accounts | 04 December 2018 | |
CS01 - N/A | 31 July 2018 | |
CS01 - N/A | 20 February 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 20 February 2017 | |
AA - Annual Accounts | 21 December 2016 | |
AR01 - Annual Return | 08 April 2016 | |
AD04 - Change of location of company records to the registered office | 08 April 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 10 December 2015 | |
AA - Annual Accounts | 07 December 2015 | |
AR01 - Annual Return | 26 March 2015 | |
AA - Annual Accounts | 17 December 2014 | |
RESOLUTIONS - N/A | 06 May 2014 | |
SH01 - Return of Allotment of shares | 06 May 2014 | |
AP01 - Appointment of director | 11 April 2014 | |
AP01 - Appointment of director | 11 April 2014 | |
AR01 - Annual Return | 04 March 2014 | |
AA - Annual Accounts | 12 December 2013 | |
MG01 - Particulars of a mortgage or charge | 04 April 2013 | |
AR01 - Annual Return | 05 March 2013 | |
AA - Annual Accounts | 30 October 2012 | |
AR01 - Annual Return | 06 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 February 2012 | |
MG01 - Particulars of a mortgage or charge | 24 January 2012 | |
MG01 - Particulars of a mortgage or charge | 13 October 2011 | |
AA - Annual Accounts | 22 June 2011 | |
AR01 - Annual Return | 24 March 2011 | |
MEM/ARTS - N/A | 09 September 2010 | |
AA - Annual Accounts | 03 September 2010 | |
RESOLUTIONS - N/A | 25 August 2010 | |
AR01 - Annual Return | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
AA - Annual Accounts | 21 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 09 December 2009 | |
363a - Annual Return | 15 April 2009 | |
AA - Annual Accounts | 22 December 2008 | |
363a - Annual Return | 08 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 January 2008 | |
AA - Annual Accounts | 14 January 2008 | |
395 - Particulars of a mortgage or charge | 12 January 2008 | |
363s - Annual Return | 27 February 2007 | |
AA - Annual Accounts | 21 January 2007 | |
363s - Annual Return | 15 March 2006 | |
AA - Annual Accounts | 27 October 2005 | |
363s - Annual Return | 14 February 2005 | |
395 - Particulars of a mortgage or charge | 25 September 2004 | |
AA - Annual Accounts | 05 August 2004 | |
363s - Annual Return | 25 February 2004 | |
AA - Annual Accounts | 14 December 2003 | |
363s - Annual Return | 13 February 2003 | |
AA - Annual Accounts | 24 July 2002 | |
363s - Annual Return | 27 February 2002 | |
AA - Annual Accounts | 01 August 2001 | |
363s - Annual Return | 13 March 2001 | |
225 - Change of Accounting Reference Date | 27 December 2000 | |
395 - Particulars of a mortgage or charge | 12 July 2000 | |
287 - Change in situation or address of Registered Office | 23 May 2000 | |
288b - Notice of resignation of directors or secretaries | 22 February 2000 | |
288b - Notice of resignation of directors or secretaries | 22 February 2000 | |
288a - Notice of appointment of directors or secretaries | 22 February 2000 | |
288a - Notice of appointment of directors or secretaries | 22 February 2000 | |
287 - Change in situation or address of Registered Office | 22 February 2000 | |
NEWINC - New incorporation documents | 15 February 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 27 March 2013 | Outstanding |
N/A |
Debenture | 17 January 2012 | Outstanding |
N/A |
All assets debenture | 12 October 2011 | Fully Satisfied |
N/A |
Debenture | 09 January 2008 | Fully Satisfied |
N/A |
Debenture | 13 September 2004 | Fully Satisfied |
N/A |
Mortgage debenture | 30 June 2000 | Fully Satisfied |
N/A |