Advanced company searchLink opens in new window

SYBRON CHEMICALS INTERNATIONAL HOLDINGS LIMITED

Company number 03484391

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 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
17 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
03 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Dec 2013 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
20 Dec 2013 CH01 Director's details changed for Mr Kiern Mark O'connor on 20 December 2013
17 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Dec 2012 AR01 Annual return made up to 16 December 2012 with full list of shareholders
13 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
21 Dec 2011 AR01 Annual return made up to 16 December 2011 with full list of shareholders
11 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
04 Jan 2011 AR01 Annual return made up to 16 December 2010 with full list of shareholders
20 Dec 2010 TM01 Termination of appointment of Luis Lopez Remon as a director
02 Mar 2010 AA Accounts for a dormant company made up to 31 December 2009
12 Jan 2010 AR01 Annual return made up to 16 December 2009 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Kiern Mark O'connor on 12 January 2010
12 Jan 2010 CH01 Director's details changed for Luis Lopez Remon on 12 January 2010
24 Feb 2009 AA Accounts for a dormant company made up to 31 December 2008
24 Feb 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Re appt of chairman 21/01/2009
20 Jan 2009 363a Return made up to 16/12/08; full list of members
20 Jan 2009 287 Registered office changed on 20/01/2009 from unit 18 the vo tec centre hambridge lane newbury berkshire RG14 5TN
03 Apr 2008 AA Accounts for a dormant company made up to 31 December 2007
06 Mar 2008 288b Appointment terminated director olaf hellwig
18 Feb 2008 288a New director appointed
03 Jan 2008 287 Registered office changed on 03/01/08 from: UNIT1 b first floor the vo-tec centre hambridge lane, newbury berkshire RG14 5TN