Advanced company searchLink opens in new window

SBMC (UK) LIMITED

Company number 03236188

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 Jun 2009 288b Appointment Terminated Director judith greenacre
02 Jun 2009 288b Appointment Terminated Secretary douglas iles
23 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
08 Oct 2008 288c Secretary's Change of Particulars / douglas iles / 06/10/2008 / HouseName/Number was: , now: 31; Street was: 2 exchange court, now: longfellow drive; Area was: cottingham road, now: ; Post Town was: corby, now: kettering; Post Code was: NN17 1TY, now: NN16 9XD
09 Sep 2008 288c Director's Change of Particulars / richard greenacre / 21/08/2008 / HouseName/Number was: , now: 53; Street was: brookfield, now: jubilee close; Area was: 88 gedney road long sutton, now: sutton st james; Post Code was: PE12 9JU, now: PE12 0ES
09 Sep 2008 287 Registered office changed on 09/09/2008 from 2 exchange court cottingham road corby northamptonshire NN17 1TY
05 Sep 2008 363a Return made up to 09/08/08; full list of members
29 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
22 Aug 2007 363s Return made up to 09/08/07; full list of members
15 Aug 2007 122 Conve 02/06/98
02 Aug 2007 122 £ sr 14250@1 20/07/99
31 Jul 2007 88(2)R Ad 31/12/96--------- £ si 20000@1
27 Jul 2007 122 £ ic 39250/32750 05/10/06 £ sr 6500@1.00=6500
27 Jul 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
26 Jul 2007 88(2)R Ad 04/10/00--------- £ si 3000@1
26 Jul 2007 88(2)R Ad 04/10/00--------- £ si 11500@1
25 Jul 2007 88(2)R Ad 02/06/98--------- £ si 15000@1
25 Jul 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Jul 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Jul 2007 88(2)R Ad 31/12/96--------- £ si 4998@1
23 Jul 2007 123 Nc inc already adjusted 18/12/96
17 Jul 2007 CERTNM Company name changed the sutton bridge motor company LIMITED\certificate issued on 17/07/07
04 May 2007 AA Total exemption small company accounts made up to 30 June 2006
10 Oct 2006 288c Secretary's particulars changed
14 Sep 2006 287 Registered office changed on 14/09/06 from: 2 exchange court cottingham road corby northamptonshire NN17 1TY