- Company Overview for SAB (HR) LTD (08048996)
- Filing history for SAB (HR) LTD (08048996)
- People for SAB (HR) LTD (08048996)
- Charges for SAB (HR) LTD (08048996)
- Insolvency for SAB (HR) LTD (08048996)
- More for SAB (HR) LTD (08048996)
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) |
---|---|---|---|
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
14 Nov 2015 | AP01 | Appointment of Mr David Albon as a director on 26 October 2015 | |
20 Oct 2015 | CERTNM |
Company name changed the leather works LIMITED\certificate issued on 20/10/15
|
|
27 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
26 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-26
|
|
26 May 2014 | AD01 | Registered office address changed from 17 Princewood Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AQ England on 26 May 2014 | |
08 Apr 2014 | TM01 | Termination of appointment of Mark Abegg De Boucherville as a director | |
17 Mar 2014 | TM01 | Termination of appointment of Julia Skidmore as a director | |
17 Mar 2014 | AP01 | Appointment of Ms Susan Elizabeth Collinge as a director | |
17 Mar 2014 | AP01 | Appointment of Mr Mark Alias Abegg De Boucherville as a director | |
11 Mar 2014 | AD01 | Registered office address changed from 17 Princewood Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AQ England on 11 March 2014 | |
11 Mar 2014 | AD01 | Registered office address changed from 6/7 Cambridge West Point Stirling Way Papworth Everard Cambridge CB23 3GY England on 11 March 2014 | |
13 Feb 2014 | TM01 | Termination of appointment of The Swaine Adeney Group Ltd as a director | |
13 Feb 2014 | TM01 | Termination of appointment of Roger Gawn as a director | |
10 Feb 2014 | AP01 | Appointment of Miss Julia Ruth Skidmore as a director | |
27 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
25 Nov 2013 | AP02 | Appointment of The Swaine Adeney Group Ltd as a director | |
02 May 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
01 May 2013 | AD01 | Registered office address changed from 25 Blenheim Ave West Raynham Park Fakenham Norfolk NR21 7JP United Kingdom on 1 May 2013 | |
08 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Apr 2012 | NEWINC | Incorporation |