About

Registered Number: 05107442
Date of Incorporation: 20/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 43 Hiliary Gardens, Stanmore, Middlesex, HA7 2NH,

 

Samdev Contractors Ltd was founded on 20 April 2004 and has its registered office in Stanmore, Middlesex. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VARSANI, Jitendra Samji 20 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
VARSANI, Daksha Jitendra 20 April 2004 - 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 18 January 2017
AA01 - Change of accounting reference date 29 December 2016
AD01 - Change of registered office address 09 May 2016
AR01 - Annual Return 12 April 2016
CH01 - Change of particulars for director 12 April 2016
CH03 - Change of particulars for secretary 12 April 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 16 May 2014
AD01 - Change of registered office address 24 July 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 03 April 2013
AA01 - Change of accounting reference date 14 March 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 23 May 2011
CH01 - Change of particulars for director 23 May 2011
CH03 - Change of particulars for secretary 23 May 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AD01 - Change of registered office address 06 July 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 02 October 2008
AA - Annual Accounts 04 September 2007
363a - Annual Return 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 December 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2006
287 - Change in situation or address of Registered Office 22 December 2006
AA - Annual Accounts 27 October 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 25 April 2005
287 - Change in situation or address of Registered Office 21 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
NEWINC - New incorporation documents 20 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.