Advanced company searchLink opens in new window

SADLER BROWN LIMITED

Company number 06996406

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)
18 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
26 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
10 Jan 2024 TM01 Termination of appointment of David John Davies as a director on 10 January 2024
30 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
25 May 2023 AD01 Registered office address changed from 7 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YL United Kingdom to 4 Airview Park Woolsington Newcastle upon Tyne Tyne and Wear NE13 8BR on 25 May 2023
17 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
17 Mar 2023 PSC07 Cessation of Aka Architects Group Limited as a person with significant control on 15 March 2023
17 Mar 2023 PSC02 Notification of Sb-Ag Holdings Limited as a person with significant control on 15 March 2023
12 Jan 2023 CH01 Director's details changed for Mr David John Davies on 12 January 2023
09 Jan 2023 AD01 Registered office address changed from 11/12 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL England to 7 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YL on 9 January 2023
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Sep 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
18 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
02 Sep 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
07 Oct 2020 CS01 Confirmation statement made on 20 August 2020 with updates
07 Oct 2020 PSC07 Cessation of Anthony Harmieson as a person with significant control on 28 February 2020
07 Oct 2020 PSC02 Notification of Aka Architects Group Limited as a person with significant control on 28 February 2020
11 Mar 2020 AP01 Appointment of Mr David Davies as a director on 28 February 2020
04 Mar 2020 PSC07 Cessation of Kevin Leslie Brown as a person with significant control on 28 February 2020
04 Mar 2020 TM01 Termination of appointment of Kevin Leslie Brown as a director on 28 February 2020
04 Mar 2020 PSC07 Cessation of Peter Vincent Stienlet as a person with significant control on 31 August 2019
02 Sep 2019 CS01 Confirmation statement made on 20 August 2019 with updates
19 Aug 2019 PSC04 Change of details for Mr Anthony Harmieson as a person with significant control on 29 June 2019
19 Aug 2019 CH01 Director's details changed for Mr Anthony Harmieson on 29 June 2019