- Company Overview for SBT HOLDINGS LIMITED (06055274)
- Filing history for SBT HOLDINGS LIMITED (06055274)
- People for SBT HOLDINGS LIMITED (06055274)
- Charges for SBT HOLDINGS LIMITED (06055274)
- More for SBT HOLDINGS LIMITED (06055274)
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
|
|
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
|
|
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 |