- Company Overview for SAPPHIRE GLASS MERCHANTS LIMITED (06795963)
- Filing history for SAPPHIRE GLASS MERCHANTS LIMITED (06795963)
- People for SAPPHIRE GLASS MERCHANTS LIMITED (06795963)
- Charges for SAPPHIRE GLASS MERCHANTS LIMITED (06795963)
- More for SAPPHIRE GLASS MERCHANTS LIMITED (06795963)
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) |
---|---|---|---|
20 Jan 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
20 Aug 2014 | AAMD | Amended total exemption small company accounts made up to 31 January 2014 | |
13 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
23 Jan 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
19 Aug 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
21 Jan 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
05 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
25 Jan 2012 | AD03 | Register(s) moved to registered inspection location | |
24 Jan 2012 | AD02 | Register inspection address has been changed | |
22 Aug 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
24 Feb 2011 | AD01 | Registered office address changed from 1 High Street Exton Oakham Rutland LE15 8AS on 24 February 2011 | |
20 Jan 2011 | AR01 | Annual return made up to 20 January 2011 with full list of shareholders | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 20 January 2010 with full list of shareholders | |
22 Mar 2010 | CH03 | Secretary's details changed for Gillian Doris Connop on 1 October 2009 | |
22 Mar 2010 | CH01 | Director's details changed for Stefan Michael O'meara on 1 October 2009 | |
10 Aug 2009 | 88(2) | Ad 06/08/09\gbp si 99@1=99\gbp ic 1/100\ | |
03 Aug 2009 | 287 | Registered office changed on 03/08/2009 from 16 newton road harrowbrook industrial estate hinckley leicestershire LE10 3DS united kingdom | |
20 Jan 2009 | NEWINC | Incorporation |