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)
10 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
12 Sep 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
11 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
06 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
05 Sep 2017 CS01 Confirmation statement made on 20 August 2017 with no updates
28 Mar 2017 SH08 Change of share class name or designation
23 Mar 2017 SH10 Particulars of variation of rights attached to shares
21 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
31 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Aug 2016 CS01 Confirmation statement made on 20 August 2016 with updates
21 Apr 2016 AD01 Registered office address changed from 11/12 Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7LY England to 11/12 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 21 April 2016
21 Apr 2016 AD01 Registered office address changed from Hadrian House Front Street Chester Le Street County Durham DH3 3DB to 11/12 Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7LY on 21 April 2016
26 Aug 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 200
21 Jul 2015 MR01 Registration of charge 069964060002, created on 15 July 2015
13 Jul 2015 MR04 Satisfaction of charge 1 in full
01 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jul 2015 AP01 Appointment of Mr Anthony Harmieson as a director on 1 July 2015
01 Jul 2015 TM01 Termination of appointment of Colin Leith as a director on 30 June 2015
01 Jul 2015 TM01 Termination of appointment of Alan Roy Sadler as a director on 30 June 2015
01 Jul 2015 AD01 Registered office address changed from Hatherlow House Hatherlow Romiley Stockport Cheshire SK6 3DY to Hadrian House Front Street Chester Le Street County Durham DH3 3DB on 1 July 2015
05 Jan 2015 TM01 Termination of appointment of Alastair Martin Bell as a director on 5 December 2014
15 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Sep 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 200
17 Feb 2014 TM01 Termination of appointment of Paul Hacking as a director
16 Jan 2014 TM01 Termination of appointment of Christine Howe as a director