Sanderson Watts Associates Ltd was founded on 14 November 2000 and are based in Wigan in Lancashire. The companies directors are listed as Webb, Edward Craig, Bousfield, Christine, Harris, Christine Mary, Snowcroft, Michael in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOUSFIELD, Christine | 16 July 2008 | 20 August 2010 | 1 |
HARRIS, Christine Mary | 16 July 2008 | 20 August 2010 | 1 |
SNOWCROFT, Michael | 14 November 2000 | 31 May 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WEBB, Edward Craig | 20 August 2010 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 October 2019 | |
CS01 - N/A | 30 October 2019 | |
TM01 - Termination of appointment of director | 02 July 2019 | |
CS01 - N/A | 06 November 2018 | |
AA - Annual Accounts | 17 October 2018 | |
MR01 - N/A | 28 August 2018 | |
AP01 - Appointment of director | 10 July 2018 | |
AP01 - Appointment of director | 10 July 2018 | |
AP01 - Appointment of director | 10 July 2018 | |
PSC07 - N/A | 20 June 2018 | |
PSC02 - N/A | 20 June 2018 | |
AA - Annual Accounts | 12 December 2017 | |
CS01 - N/A | 08 November 2017 | |
CS01 - N/A | 24 November 2016 | |
AA - Annual Accounts | 10 November 2016 | |
AA - Annual Accounts | 23 March 2016 | |
AR01 - Annual Return | 03 November 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 15 December 2014 | |
CH01 - Change of particulars for director | 15 December 2014 | |
CH03 - Change of particulars for secretary | 15 December 2014 | |
CH01 - Change of particulars for director | 15 December 2014 | |
MR04 - N/A | 30 May 2014 | |
AA - Annual Accounts | 13 January 2014 | |
AR01 - Annual Return | 06 December 2013 | |
AR01 - Annual Return | 05 November 2012 | |
AA - Annual Accounts | 10 October 2012 | |
TM01 - Termination of appointment of director | 31 August 2012 | |
TM01 - Termination of appointment of director | 31 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 December 2011 | |
AR01 - Annual Return | 02 November 2011 | |
AA - Annual Accounts | 21 October 2011 | |
AR01 - Annual Return | 24 November 2010 | |
AP03 - Appointment of secretary | 16 September 2010 | |
AP01 - Appointment of director | 16 September 2010 | |
TM02 - Termination of appointment of secretary | 14 September 2010 | |
TM01 - Termination of appointment of director | 14 September 2010 | |
TM01 - Termination of appointment of director | 14 September 2010 | |
MG01 - Particulars of a mortgage or charge | 02 September 2010 | |
AA - Annual Accounts | 26 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 August 2010 | |
AA - Annual Accounts | 11 November 2009 | |
AR01 - Annual Return | 02 November 2009 | |
AD01 - Change of registered office address | 02 November 2009 | |
CH01 - Change of particulars for director | 02 November 2009 | |
CH01 - Change of particulars for director | 02 November 2009 | |
CH01 - Change of particulars for director | 02 November 2009 | |
CH01 - Change of particulars for director | 02 November 2009 | |
CH01 - Change of particulars for director | 02 November 2009 | |
363a - Annual Return | 27 November 2008 | |
AA - Annual Accounts | 30 October 2008 | |
288a - Notice of appointment of directors or secretaries | 03 October 2008 | |
288a - Notice of appointment of directors or secretaries | 06 August 2008 | |
288a - Notice of appointment of directors or secretaries | 06 August 2008 | |
288b - Notice of resignation of directors or secretaries | 17 July 2008 | |
AA - Annual Accounts | 16 November 2007 | |
363a - Annual Return | 13 November 2007 | |
363s - Annual Return | 07 December 2006 | |
AA - Annual Accounts | 30 October 2006 | |
169 - Return by a company purchasing its own shares | 04 July 2006 | |
288a - Notice of appointment of directors or secretaries | 14 June 2006 | |
288b - Notice of resignation of directors or secretaries | 14 June 2006 | |
395 - Particulars of a mortgage or charge | 10 June 2006 | |
AA - Annual Accounts | 28 December 2005 | |
363s - Annual Return | 10 November 2005 | |
288a - Notice of appointment of directors or secretaries | 23 July 2005 | |
363s - Annual Return | 17 December 2004 | |
AA - Annual Accounts | 14 December 2004 | |
AA - Annual Accounts | 10 February 2004 | |
363s - Annual Return | 10 November 2003 | |
395 - Particulars of a mortgage or charge | 07 July 2003 | |
AA - Annual Accounts | 29 January 2003 | |
363a - Annual Return | 22 November 2002 | |
CERTNM - Change of name certificate | 02 January 2002 | |
AA - Annual Accounts | 13 December 2001 | |
363a - Annual Return | 21 November 2001 | |
225 - Change of Accounting Reference Date | 27 September 2001 | |
RESOLUTIONS - N/A | 08 August 2001 | |
169 - Return by a company purchasing its own shares | 07 August 2001 | |
288b - Notice of resignation of directors or secretaries | 18 July 2001 | |
287 - Change in situation or address of Registered Office | 11 April 2001 | |
RESOLUTIONS - N/A | 08 January 2001 | |
RESOLUTIONS - N/A | 08 January 2001 | |
RESOLUTIONS - N/A | 08 January 2001 | |
RESOLUTIONS - N/A | 08 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 January 2001 | |
123 - Notice of increase in nominal capital | 08 January 2001 | |
288a - Notice of appointment of directors or secretaries | 27 December 2000 | |
395 - Particulars of a mortgage or charge | 22 December 2000 | |
395 - Particulars of a mortgage or charge | 22 December 2000 | |
288b - Notice of resignation of directors or secretaries | 19 December 2000 | |
288b - Notice of resignation of directors or secretaries | 19 December 2000 | |
287 - Change in situation or address of Registered Office | 19 December 2000 | |
288a - Notice of appointment of directors or secretaries | 19 December 2000 | |
288a - Notice of appointment of directors or secretaries | 19 December 2000 | |
288a - Notice of appointment of directors or secretaries | 19 December 2000 | |
NEWINC - New incorporation documents | 14 November 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 August 2018 | Outstanding |
N/A |
Composite guarantee and debentures | 20 August 2010 | Fully Satisfied |
N/A |
Debenture | 26 May 2006 | Fully Satisfied |
N/A |
Legal charge | 04 July 2003 | Outstanding |
N/A |
Charge of deposit | 21 December 2000 | Fully Satisfied |
N/A |
Debenture | 21 December 2000 | Fully Satisfied |
N/A |