- Company Overview for SLBM LIMITED (08383708)
- Filing history for SLBM LIMITED (08383708)
- People for SLBM LIMITED (08383708)
- Charges for SLBM LIMITED (08383708)
- More for SLBM LIMITED (08383708)
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) |
---|---|---|---|
08 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
03 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Aug 2015 | MR01 | Registration of charge 083837080002, created on 19 August 2015 | |
01 Aug 2015 | MR01 | Registration of charge 083837080001, created on 16 July 2015 | |
25 Feb 2015 | AD01 | Registered office address changed from Westpoint 78 Queens Road Clifton Bristol BS8 1QU to 3 Richmond Hill Clifton Bristol BS8 1AT on 25 February 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
04 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
08 Jul 2013 | AP03 | Appointment of Jemma Angharad Jones as a secretary | |
08 Jul 2013 | AP01 | Appointment of Huw William Jones as a director | |
08 Jul 2013 | AA01 | Current accounting period extended from 31 January 2014 to 31 March 2014 | |
08 Jul 2013 | SH08 | Change of share class name or designation | |
08 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 28 June 2013
|
|
08 Jul 2013 | AP01 | Appointment of Mrs Samantha Dorothy Hands as a director | |
08 Jul 2013 | AP01 | Appointment of Fumiko Foster as a director | |
08 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2013 | NEWINC |
Incorporation
|