Advanced company searchLink opens in new window

SBT HOLDINGS LIMITED

Company number 06055274

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)
26 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
01 Apr 2015 AP01 Appointment of Steven Birch as a director on 27 February 2015
01 Apr 2015 AP01 Appointment of Paul Laidlaw as a director on 27 February 2015
01 Apr 2015 AP01 Appointment of Mr Matthew Bickerton as a director on 27 February 2015
01 Apr 2015 AP01 Appointment of Mr John Divinney as a director on 27 February 2015
19 Mar 2015 MR01 Registration of charge 060552740001, created on 27 February 2015
19 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,111
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
26 Nov 2014 CH03 Secretary's details changed for Samantha Tracy Mills on 13 November 2014
24 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,111
04 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
02 Apr 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
06 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
18 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
02 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
18 Jan 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
26 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
11 Nov 2010 AD01 Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010
25 Feb 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
12 Nov 2009 CH01 Director's details changed for William John Coplin on 22 October 2009
31 Oct 2009 AA Total exemption small company accounts made up to 28 February 2009
25 Sep 2009 88(2) Capitals not rolled up
19 Jan 2009 363a Return made up to 17/01/09; full list of members
17 Nov 2008 AA Total exemption small company accounts made up to 29 February 2008
23 Sep 2008 123 Nc inc already adjusted 08/09/08