- Company Overview for SIBLU TRANSPORT LIMITED (05232294)
- Filing history for SIBLU TRANSPORT LIMITED (05232294)
- People for SIBLU TRANSPORT LIMITED (05232294)
- Charges for SIBLU TRANSPORT LIMITED (05232294)
- More for SIBLU TRANSPORT LIMITED (05232294)
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) |
---|---|---|---|
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Sep 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
26 Sep 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
24 Jun 2013 | AA | Accounts made up to 31 December 2012 | |
20 Sep 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
26 Jun 2012 | AA | Accounts made up to 31 December 2011 | |
22 Sep 2011 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders | |
20 Sep 2011 | CH01 | Director's details changed for Nigel Anthony Law on 19 September 2011 | |
20 Sep 2011 | CH01 | Director's details changed for Leslie Ronald Hurst on 19 September 2011 | |
20 Sep 2011 | AD01 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 20 September 2011 | |
12 Sep 2011 | CH01 | Director's details changed for Leslie Ronald Hurst on 31 December 2010 | |
14 Apr 2011 | AA | Accounts made up to 31 December 2010 | |
08 Feb 2011 | CH01 | Director's details changed for Nigel Anthony Law on 29 October 2010 | |
07 Feb 2011 | AD01 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 7 February 2011 | |
07 Jan 2011 | AD01 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 | |
28 Sep 2010 | AR01 | Annual return made up to 15 September 2010 with full list of shareholders | |
29 Apr 2010 | AA | Accounts made up to 31 December 2009 | |
17 Dec 2009 | AA | Accounts made up to 31 December 2008 | |
11 Nov 2009 | CH01 | Director's details changed for Nigel Anthony Law on 1 October 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Leslie Ronald Hurst on 1 October 2009 | |
24 Sep 2009 | 363a | Return made up to 15/09/09; full list of members | |
11 Aug 2009 | 288a | Secretary appointed christopher george mutter | |
10 Aug 2009 | 288b | Appointment terminate, director and secretary vanessa siobhan russell logged form | |
07 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2009 | 287 | Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD |