Advanced company searchLink opens in new window

SAPPHIRE VIDEO (WEST) LIMITED

Company number 01871667

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)
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
  • GBP 100
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
  • GBP 100
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