Advanced company searchLink opens in new window

S G BLAIR & COMPANY LIMITED

Company number 00812474

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)
02 Mar 2015 AP01 Appointment of Mr Nicolas Dominique Marie-Cecile Mathei as a director on 27 February 2015
25 Feb 2015 CC04 Statement of company's objects
25 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 120,000
07 Jan 2015 TM01 Termination of appointment of Anthony James Harrison as a director on 31 December 2014
05 Jan 2015 TM01 Termination of appointment of Anthony James Harrison as a director on 31 December 2014
06 Oct 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
06 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
06 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
25 Sep 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
25 Sep 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
30 Apr 2014 AP01 Appointment of Mr Kim Fong Siow as a director
09 Apr 2014 TM01 Termination of appointment of Bryan Elliston as a director
06 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 120,000
01 Aug 2013 AA Full accounts made up to 31 December 2012
14 May 2013 AP01 Appointment of Mr Anthony James Harrison as a director
13 May 2013 AP01 Appointment of Mr Michael Satterthwaite as a director
09 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
19 Nov 2012 AD01 Registered office address changed from 1 Vesuvius Uk Ltd Midland Way Central Park Barlborough Links Derbyshire S43 4XA on 19 November 2012
04 Oct 2012 AA Full accounts made up to 31 December 2011
04 Jan 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
12 Jan 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
04 Oct 2010 AA Full accounts made up to 31 December 2009
06 Jan 2010 AR01 Annual return made up to 22 December 2009 with full list of shareholders