- Company Overview for SADLER BROWN LIMITED (06996406)
- Filing history for SADLER BROWN LIMITED (06996406)
- People for SADLER BROWN LIMITED (06996406)
- Charges for SADLER BROWN LIMITED (06996406)
- More for SADLER BROWN LIMITED (06996406)
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
|
|
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
|
|
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
|
|
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 |