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)
07 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
05 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
30 May 2019 AA Total exemption full accounts made up to 31 December 2018
30 Aug 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
25 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
05 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
16 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
01 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
17 May 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 5,000
01 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 5,000
25 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 5,000
05 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Sep 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Jun 2012 CH03 Secretary's details changed for Sally Patricia Sibley on 29 June 2012
29 Jun 2012 CH01 Director's details changed for Ronald Walter Sibley on 29 June 2012
29 Jun 2012 CH01 Director's details changed for Sally Patricia Sibley on 29 June 2012
29 Jun 2012 CH01 Director's details changed for Kathryn Jean Sibley on 29 June 2012
29 Jun 2012 CH01 Director's details changed for John William Peter Sibley on 29 June 2012
11 Apr 2012 AD01 Registered office address changed from Templars House Lulworth Close Chandler's Ford Eastleigh Hampshire SO53 3TL United Kingdom on 11 April 2012
31 Aug 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
17 May 2011 AA Total exemption small company accounts made up to 31 December 2010