Advanced company searchLink opens in new window

SIBLEY MATERIAL MOVEMENTS LIMITED

Company number 00297898

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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