- Company Overview for SAPPHIRE VIDEO (WEST) LIMITED (01871667)
- Filing history for SAPPHIRE VIDEO (WEST) LIMITED (01871667)
- People for SAPPHIRE VIDEO (WEST) LIMITED (01871667)
- Charges for SAPPHIRE VIDEO (WEST) LIMITED (01871667)
- More for SAPPHIRE VIDEO (WEST) LIMITED (01871667)
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) |
---|---|---|---|
05 Jan 2016 | TM02 | Termination of appointment of Bernice June Allen as a secretary on 5 January 2016 | |
15 Dec 2015 | AD01 | Registered office address changed from Brunel Court 122 Fore Street Saltash Cornwall PL12 6JW to 4 Charnwood House Marsh Road Ashton Bristol BS3 2NA on 15 December 2015 | |
30 Sep 2015 | AP01 | Appointment of Richard Peter Madeley as a director | |
22 Sep 2015 | AP01 | Appointment of Mr Richard Peter Madeley as a director on 14 September 2015 | |
18 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
14 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
18 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
02 Oct 2012 | AP01 | Appointment of Ms Bernice June Allen as a director | |
01 Oct 2012 | TM01 | Termination of appointment of John Stringer as a director | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
06 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
10 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
21 Dec 2009 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
21 Dec 2009 | CH01 | Director's details changed for John Honey on 21 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for John Stringer on 21 December 2009 | |
27 May 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
18 Dec 2008 | 363a | Return made up to 18/12/08; full list of members | |
28 May 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
02 Jan 2008 | 363a | Return made up to 18/12/07; full list of members | |
15 Aug 2007 | 287 | Registered office changed on 15/08/07 from: r f sharrott & co 24A coton road nuneaton warwickshire CV11 5TW |