Advanced company searchLink opens in new window

S&E (UK) LTD

Company number 04538130

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)
08 Oct 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
07 Oct 2013 TM02 Termination of appointment of Gloria Parker as a secretary
07 Oct 2013 AD01 Registered office address changed from Gpb House Arden Street Stratford-upon-Avon Warwickshire CV37 6NT England on 7 October 2013
25 Sep 2013 TM02 Termination of appointment of Gloria Parker as a secretary
02 Apr 2013 SH08 Change of share class name or designation
02 Apr 2013 SH01 Statement of capital following an allotment of shares on 28 February 2013
  • GBP 100
20 Nov 2012 CERTNM Company name changed geoffrey parker bourne LIMITED\certificate issued on 20/11/12
  • RES15 ‐ Change company name resolution on 2012-11-19
  • NM01 ‐ Change of name by resolution
19 Nov 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
19 Nov 2012 AP01 Appointment of Mr Simon Andrew Clive Newbold as a director
19 Nov 2012 AD01 Registered office address changed from 11 Elmcourt Arden Street Stratford upon Avon England on 19 November 2012
17 Oct 2012 AA Accounts for a dormant company made up to 30 September 2012
13 Jun 2012 MISC Notice of removal of document from company record.
16 Dec 2011 AA Accounts for a dormant company made up to 30 September 2011
06 Dec 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
05 Dec 2011 AP01 Appointment of Mrs Elaine Mary Newbold as a director
05 Dec 2011 TM01 Termination of appointment of Simon Newbold as a director
05 Dec 2011 TM01 Termination of appointment of Adrian Organ as a director
13 Sep 2011 CERTNM Company name changed gpblaw.co LIMITED\certificate issued on 13/09/11
  • RES15 ‐ Change company name resolution on 2011-09-13
  • NM01 ‐ Change of name by resolution
09 Nov 2010 AA Accounts for a dormant company made up to 30 September 2010
28 Oct 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
28 Oct 2010 AD01 Registered office address changed from Warwick House Birmingham Road Stratford upon Avon Warwickshire CV37 0BP on 28 October 2010
13 Nov 2009 AR01 Annual return made up to 18 September 2009 with full list of shareholders
30 Oct 2009 AA Accounts for a dormant company made up to 30 September 2009
11 May 2009 AA Accounts for a dormant company made up to 30 September 2008
17 Oct 2008 363a Return made up to 18/09/08; full list of members