Advanced company searchLink opens in new window

SGG MANUFACTURING LIMITED

Company number 04998505

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)
15 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with updates
21 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
26 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
15 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
15 Dec 2017 PSC04 Change of details for Mr Andrew Nurse as a person with significant control on 1 January 2017
15 Dec 2017 PSC04 Change of details for Mr Stephen Hudson as a person with significant control on 1 January 2017
18 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
13 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
18 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
23 Jan 2015 AD01 Registered office address changed from , Thornbury House 16 Woodlands, Gerrards Cross, Buckinghamshire, SL9 8DD to Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL on 23 January 2015
22 Jan 2015 TM01 Termination of appointment of Timothy Barker as a director on 1 December 2014
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Dec 2013 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
04 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Feb 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
27 Feb 2013 CH01 Director's details changed for Mr Stephen William Hudson on 18 December 2012
27 Feb 2013 CH01 Director's details changed for Andrew David Nurse on 18 December 2012
27 Feb 2013 CH01 Director's details changed for Timothy Barker on 18 December 2012
27 Feb 2013 CH03 Secretary's details changed for Andrew David Nurse on 18 December 2012
03 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Feb 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
07 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010