- Company Overview for SABER DIAMOND PRODUCTS LIMITED (03019146)
- Filing history for SABER DIAMOND PRODUCTS LIMITED (03019146)
- People for SABER DIAMOND PRODUCTS LIMITED (03019146)
- Charges for SABER DIAMOND PRODUCTS LIMITED (03019146)
- More for SABER DIAMOND PRODUCTS LIMITED (03019146)
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) |
---|---|---|---|
18 Aug 2021 | TM02 | Termination of appointment of Michael John Benge as a secretary on 13 August 2021 | |
18 Aug 2021 | TM01 | Termination of appointment of Robert Paul Huxley as a director on 13 August 2021 | |
18 Aug 2021 | TM01 | Termination of appointment of Michael John Benge as a director on 13 August 2021 | |
18 Aug 2021 | TM01 | Termination of appointment of Denise Beverley Huxley as a director on 13 August 2021 | |
18 Aug 2021 | AP01 | Appointment of Mr Robin Neil Womersley as a director on 13 August 2021 | |
18 Aug 2021 | TM01 | Termination of appointment of Julie Patrica Benge as a director on 13 August 2021 | |
18 Aug 2021 | AP01 | Appointment of Mr Robert Christopher Jeffery as a director on 13 August 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
16 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
24 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
24 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
15 Jan 2018 | AD01 | Registered office address changed from 4 Soho Mills London Road Hackbridge Wallington Surrey SM6 7HN to 33a Hobbs Industrial Estate Newchapel Lingfield RH7 6HN on 15 January 2018 | |
11 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Apr 2017 | MR04 | Satisfaction of charge 1 in full | |
20 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
03 Nov 2016 | AP01 | Appointment of Mrs Julie Patrica Benge as a director on 1 April 2016 | |
03 Nov 2016 | AP01 | Appointment of Mrs Denise Beverley Huxley as a director on 1 April 2016 | |
16 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
09 Sep 2014 | AD01 | Registered office address changed from Unit 5 Willow Business Park Willow Way Sydenham London SE26 4QP to 4 Soho Mills London Road Hackbridge Wallington Surrey SM6 7HN on 9 September 2014 |