About

Registered Number: 02385968
Date of Incorporation: 18/05/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: Cholmley Lodge, The Harrow Way, Basingstoke, Hampshire, RG22 4BE

 

Having been setup in 1989, Saunders & Associates Ltd has its registered office in Hampshire. We don't currently know the number of employees at this business. This organisation has 7 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILVERS, Christopher Mark 01 January 2000 - 1
WHITE, Darrel Alan Brian 01 January 2000 - 1
PAUL, David William N/A 30 June 1995 1
PINK, William Ralph N/A 30 June 1995 1
SAUNDERS, Henry N/A 20 September 2000 1
Secretary Name Appointed Resigned Total Appointments
CHILVERS, Lynne 17 October 2001 - 1
PARISH, Mary 01 July 1995 17 October 2001 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 25 May 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 21 May 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 24 May 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 15 June 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 22 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 28 June 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 20 June 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 13 June 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 21 September 2004
287 - Change in situation or address of Registered Office 07 July 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 07 November 2002
287 - Change in situation or address of Registered Office 23 October 2002
287 - Change in situation or address of Registered Office 11 October 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 03 April 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
AA - Annual Accounts 01 June 2001
363s - Annual Return 01 June 2001
288b - Notice of resignation of directors or secretaries 16 November 2000
363s - Annual Return 25 May 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 04 June 1999
AA - Annual Accounts 15 December 1998
363a - Annual Return 05 August 1998
287 - Change in situation or address of Registered Office 22 July 1998
AA - Annual Accounts 21 January 1998
363s - Annual Return 26 June 1997
AA - Annual Accounts 23 January 1997
363s - Annual Return 06 June 1996
AA - Annual Accounts 28 December 1995
288 - N/A 28 December 1995
288 - N/A 28 December 1995
288 - N/A 28 December 1995
287 - Change in situation or address of Registered Office 28 December 1995
363s - Annual Return 29 June 1995
AA - Annual Accounts 22 December 1994
363s - Annual Return 15 June 1994
AA - Annual Accounts 06 December 1993
363s - Annual Return 18 May 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 January 1993
363s - Annual Return 26 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1992
AA - Annual Accounts 16 July 1992
RESOLUTIONS - N/A 28 May 1992
RESOLUTIONS - N/A 28 May 1992
123 - Notice of increase in nominal capital 28 May 1992
363a - Annual Return 16 September 1991
AA - Annual Accounts 19 June 1991
AA - Annual Accounts 19 June 1991
363a - Annual Return 19 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 June 1990
395 - Particulars of a mortgage or charge 02 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1989
MEM/ARTS - N/A 03 October 1989
288 - N/A 28 September 1989
288 - N/A 28 September 1989
287 - Change in situation or address of Registered Office 28 September 1989
CERTNM - Change of name certificate 25 September 1989
RESOLUTIONS - N/A 18 September 1989
NEWINC - New incorporation documents 18 May 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 26 February 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.