- Company Overview for SYBRON (UK) LIMITED (04624360)
- Filing history for SYBRON (UK) LIMITED (04624360)
- People for SYBRON (UK) LIMITED (04624360)
- Charges for SYBRON (UK) LIMITED (04624360)
- More for SYBRON (UK) LIMITED (04624360)
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) |
---|---|---|---|
14 Apr 2020 | CH01 | Director's details changed for Stephen Dennis Henwood on 31 March 2020 | |
14 Apr 2020 | CH01 | Director's details changed for Miss Kathryn Anne Henwood on 31 March 2020 | |
14 Apr 2020 | PSC04 | Change of details for Mr Stephen Dennis Henwood as a person with significant control on 31 March 2020 | |
21 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
29 Mar 2019 | CH01 | Director's details changed for Miss Kathryn Anne Henwood on 29 March 2019 | |
29 Mar 2019 | CH01 | Director's details changed for Mr Christopher James Henwood on 29 March 2019 | |
20 Dec 2018 | PSC04 | Change of details for Mr Trevor Henwood as a person with significant control on 6 April 2016 | |
20 Dec 2018 | PSC04 | Change of details for Mr Steve Henwood as a person with significant control on 6 April 2016 | |
19 Dec 2018 | CH01 | Director's details changed for Mr Christopher James Henwood on 19 December 2018 | |
04 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
03 Apr 2018 | PSC04 | Change of details for Mr Trevor Henwood as a person with significant control on 6 April 2016 | |
03 Apr 2018 | PSC04 | Change of details for Mr Steve Henwood as a person with significant control on 6 April 2016 | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Jun 2017 | AP01 | Appointment of Mr Christopher James Henwood as a director on 14 June 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
31 Mar 2017 | CH01 | Director's details changed for Trevor Leonard Henwood on 30 March 2017 | |
31 Mar 2017 | CH01 | Director's details changed for Stephen Dennis Henwood on 30 March 2017 | |
31 Mar 2017 | CH03 | Secretary's details changed for Trevor Leonard Henwood on 30 March 2017 | |
06 Mar 2017 | AD01 | Registered office address changed from Stationbridge House Blake Hall Road Greensted Chipping Ongar Essex CM5 9LN to Unit 3 & 4 Crammond Park, Lovet Road Harlow CM19 5TF on 6 March 2017 | |
08 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
04 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|