- Company Overview for SIBLEY MATERIAL MOVEMENTS LIMITED (00297898)
- Filing history for SIBLEY MATERIAL MOVEMENTS LIMITED (00297898)
- People for SIBLEY MATERIAL MOVEMENTS LIMITED (00297898)
- Charges for SIBLEY MATERIAL MOVEMENTS LIMITED (00297898)
- More for SIBLEY MATERIAL MOVEMENTS LIMITED (00297898)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
05 Aug 2024 | CS01 | Confirmation statement made on 5 August 2024 with updates | |
28 Feb 2024 | AA | Micro company accounts made up to 28 February 2023 | |
23 Aug 2023 | CS01 | Confirmation statement made on 23 August 2023 with updates | |
01 Dec 2022 | AA | Micro company accounts made up to 28 February 2022 | |
01 Sep 2022 | CS01 | Confirmation statement made on 30 August 2022 with updates | |
26 May 2022 | AA01 | Previous accounting period extended from 31 August 2021 to 28 February 2022 | |
10 Sep 2021 | CS01 | Confirmation statement made on 30 August 2021 with updates | |
14 Aug 2021 | PSC07 | Cessation of Arriva Group Limited as a person with significant control on 30 June 2021 | |
13 Aug 2021 | PSC01 | Notification of Eamonn Francis Mcgurk as a person with significant control on 30 June 2021 | |
24 May 2021 | AA | Accounts for a small company made up to 31 August 2020 | |
07 Jan 2021 | AP01 | Appointment of Mr Eamonn Francis Mcgurk as a director on 7 January 2021 | |
07 Jan 2021 | TM01 | Termination of appointment of Eamonn Mcgurk as a director on 7 January 2021 | |
30 Aug 2020 | CS01 | Confirmation statement made on 30 August 2020 with updates | |
19 Aug 2020 | AA01 | Current accounting period shortened from 31 December 2020 to 31 August 2020 | |
29 Jul 2020 | TM01 | Termination of appointment of John William Peter Sibley as a director on 28 July 2020 | |
29 Jul 2020 | PSC07 | Cessation of W T Sibley (Haulage) Limited as a person with significant control on 28 July 2020 | |
29 Jul 2020 | PSC02 | Notification of Arriva Group Limited as a person with significant control on 28 July 2020 | |
29 Jul 2020 | AP01 | Appointment of Mrs Lorna Jean Rowe as a director on 28 July 2020 | |
29 Jul 2020 | AD01 | Registered office address changed from Andes Road Nursling Industrial Estate Southampton SO16 0YZ to Gloucester House 29 Brunswick Square Gloucester GL1 1UN on 29 July 2020 | |
29 Jul 2020 | AP01 | Appointment of Mr Eamonn Mcgurk as a director on 28 July 2020 | |
17 Jul 2020 | TM02 | Termination of appointment of Sally Patricia Sibley as a secretary on 18 May 2020 | |
17 Jul 2020 | TM01 | Termination of appointment of Sally Patricia Sibley as a director on 18 May 2020 | |
17 Jul 2020 | TM01 | Termination of appointment of Kathryn Jean Sibley as a director on 3 July 2020 | |
17 Jul 2020 | TM01 | Termination of appointment of Ronald Walter Sibley as a director on 3 July 2020 |