Advanced company searchLink opens in new window

S.R.B.E. LIMITED

Company number 02683343

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)
11 Sep 2020 AA Accounts for a small company made up to 31 October 2019
19 Aug 2020 MR01 Registration of charge 026833430011, created on 6 August 2020
18 Jun 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
24 Jul 2019 AA Accounts for a small company made up to 31 October 2018
05 Mar 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
02 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
25 Jul 2018 AP01 Appointment of Mr Peter Owen Goudie as a director on 25 July 2018
22 May 2018 MR04 Satisfaction of charge 026833430009 in full
15 May 2018 AD01 Registered office address changed from 10 Bond Avenue Bond Avenue Bletchley Milton Keynes MK1 1SW England to 10 Bond Avenue Bletchley Milton Keynes MK1 1RE on 15 May 2018
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
29 Nov 2017 MR01 Registration of charge 026833430010, created on 24 November 2017
28 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
16 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
31 Aug 2016 MR04 Satisfaction of charge 026833430006 in full
31 Aug 2016 MR04 Satisfaction of charge 026833430007 in full
27 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
04 May 2016 TM01 Termination of appointment of Christopher John Rance as a director on 5 April 2016
04 May 2016 TM01 Termination of appointment of Neil Gregory Hollingworth as a director on 5 April 2016
04 May 2016 TM02 Termination of appointment of Terrie Usher as a secretary on 5 April 2016
04 May 2016 AP01 Appointment of Mr Mark Edward Colley as a director on 5 April 2016
04 May 2016 AP01 Appointment of Mr Francis Angus Locke Marx as a director on 5 April 2016
04 May 2016 AD01 Registered office address changed from Unit 8 Enigma Building Bilton Road Bletchley Milton Keynes Bucks MK1 1HW to 10 Bond Avenue Bond Avenue Bletchley Milton Keynes MK1 1SW on 4 May 2016
22 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2016 MR01 Registration of charge 026833430009, created on 5 April 2016
06 Apr 2016 MR01 Registration of charge 026833430008, created on 5 April 2016