Advanced company searchLink opens in new window

SLBM LIMITED

Company number 08383708

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)
08 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 300
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
  • GBP 300
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
  • GBP 300
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
  • GBP 300
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
31 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)