S & A GROUP HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewTermination of appointment of John Peter Judge as a director on 2025-07-04

View Document

07/05/257 May 2025 Termination of appointment of Frank Michael Green as a director on 2025-05-01

View Document

07/05/257 May 2025 Appointment of Mr Nigel John Trood as a director on 2025-05-01

View Document

07/05/257 May 2025 Appointment of Mr Charles Davies as a director on 2025-05-01

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

14/01/2514 January 2025 Cessation of Frank Michael Green as a person with significant control on 2024-12-19

View Document

09/01/259 January 2025 Resolutions

View Document

09/01/259 January 2025 Memorandum and Articles of Association

View Document

08/01/258 January 2025 Particulars of variation of rights attached to shares

View Document

07/01/257 January 2025 Change of share class name or designation

View Document

07/01/257 January 2025 Statement of capital following an allotment of shares on 2024-12-20

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/10/2126 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MR DAVID WALLIS BALLINTINE SNOW

View Document

14/05/2014 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STANLEY JOHN DAVIES

View Document

14/05/2014 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBRA MARY DAVIES

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MR FRANK MICHAEL GREEN / 06/03/2020

View Document

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HENRY MARTIN / 23/12/2019

View Document

27/09/1927 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAN NAEREBOUT

View Document

03/09/183 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR JOHN PETER JUDGE

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR JAMES KERR

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, SECRETARY TREVOR GREGORY

View Document

19/01/1819 January 2018 SECRETARY APPOINTED MR JAMES KERR

View Document

21/08/1721 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR STANLEY JOHN DAVIES

View Document

08/01/178 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SNOW

View Document

13/09/1613 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAN WILLEM NAEREBOUT / 21/07/2016

View Document

27/05/1627 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

11/08/1511 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

14/05/1514 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

10/06/1410 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

29/05/1429 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

15/05/1315 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

09/05/139 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HENRY MARTIN / 04/01/2013

View Document

12/06/1212 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

23/08/1123 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

10/05/1110 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARTIN / 11/10/2010

View Document

21/09/1021 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN WILLEM NAEREBOUT / 09/08/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARTIN / 01/05/2010

View Document

24/05/1024 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM STAVERTON COURT STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 0UX

View Document

13/09/0913 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR STANLEY DAVIES

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR JON SOPHER

View Document

07/06/097 June 2009 DIRECTOR APPOINTED DAVID BALLINTINE SNOW

View Document

04/06/094 June 2009 DIRECTOR APPOINTED FRANK MICHAEL GREEN

View Document

15/05/0915 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATE, DIRECTOR CRAIG LEWIS LOGGED FORM

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED JON ANDREW VICTOR SOPHER LOGGED FORM

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED JON ANDREW VICTOR SOPHER

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR CRAIG LEWIS

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED DANIEL HENRY MARTIN

View Document

07/05/087 May 2008 DIRECTOR APPOINTED CRAIG LEWIS

View Document

07/05/087 May 2008 DIRECTOR APPOINTED TREVOR JOHN GREGORY

View Document

07/05/087 May 2008 DIRECTOR APPOINTED JAN WILLEM NAEREBOUT

View Document

14/04/0814 April 2008 PREVEXT FROM 31/10/2007 TO 31/12/2007

View Document

17/12/0717 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06

View Document

23/11/0723 November 2007 SECRETARY RESIGNED

View Document

23/11/0723 November 2007 NEW SECRETARY APPOINTED

View Document

23/11/0723 November 2007 RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS

View Document

09/11/069 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 AUDITORS RESIGNATION

View Document

30/10/0430 October 2004 REGISTERED OFFICE CHANGED ON 30/10/04 FROM: ELGAR HOUSE, HOLMER ROAD HEREFORD HEREFORDSHIRE HR4 9SF

View Document

01/10/041 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03

View Document

12/05/0412 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0315 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 COMPANY NAME CHANGED S & A DAVIES HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/10/03

View Document

31/05/0331 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/038 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0227 November 2002 NEW SECRETARY APPOINTED

View Document

27/11/0227 November 2002 SECRETARY RESIGNED

View Document

08/10/028 October 2002 SECRETARY RESIGNED

View Document

08/10/028 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information