Advanced company searchLink opens in new window

S & B AUTOMOTIVE ACADEMY LIMITED

Company number 03592351

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)
09 Jul 2015 TM01 Termination of appointment of Paul Roderic Harford as a director on 9 December 2014
27 Jan 2015 AA Full accounts made up to 31 July 2014
21 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
14 Jan 2014 MR05 All of the property or undertaking has been released from charge 2
26 Nov 2013 AA Full accounts made up to 31 July 2013
15 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
30 Nov 2012 AA Full accounts made up to 31 July 2012
23 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
21 Feb 2012 AA Full accounts made up to 31 July 2011
27 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
27 Jul 2011 AD01 Registered office address changed from Isambard Kingdom College Princess Street, Bedminster Bristol Avon BS3 4AG on 27 July 2011
02 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Jan 2011 AA Full accounts made up to 31 July 2010
28 Jul 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
04 May 2010 AA Accounts made up to 31 July 2009
31 Jul 2009 288a Secretary appointed justin patterson
30 Jul 2009 CERTNM Company name changed s & b training LIMITED\certificate issued on 31/07/09
23 Jul 2009 363a Return made up to 03/07/09; full list of members
05 May 2009 AA Full accounts made up to 31 July 2008
21 Feb 2009 395 Particulars of a mortgage or charge / charge no: 3
21 Oct 2008 288b Appointment terminated secretary gary bond
13 Oct 2008 288b Appointment terminated director anthony allen
21 Aug 2008 363a Return made up to 03/07/08; full list of members
24 Jul 2008 288b Appointment terminated director mark greenfield