Advanced company searchLink opens in new window

SAB (HR) LTD

Company number 08048996

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-16
27 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
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
  • GBP 1,000
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