SABROE LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Full accounts made up to 2024-09-30

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

24/07/2424 July 2024 Appointment of Mr Craig Flanagan as a director on 2024-07-24

View Document

24/07/2424 July 2024 Termination of appointment of James Paul Earnshaw as a director on 2024-07-24

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

10/01/2410 January 2024 Full accounts made up to 2023-09-30

View Document

25/08/2325 August 2023 Termination of appointment of Mark Ayre as a director on 2023-08-18

View Document

25/08/2325 August 2023 Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ

View Document

25/08/2325 August 2023 Appointment of Mr James Paul Earnshaw as a director on 2023-08-14

View Document

01/05/231 May 2023 Second filing of Confirmation Statement dated 2020-04-08

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

15/12/2215 December 2022 Full accounts made up to 2022-09-30

View Document

10/05/2210 May 2022 Full accounts made up to 2021-09-30

View Document

11/07/2111 July 2021 Full accounts made up to 2020-09-30

View Document

12/08/2012 August 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

08/04/208 April 2020 Confirmation statement made on 2020-03-31 with no updates

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

09/08/199 August 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

06/08/186 August 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

26/04/1826 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

22/03/1822 March 2018 SAIL ADDRESS CHANGED FROM: C/O PALMER SOLICITORS 19 TOWN SQUARE BASILDON ESSEX SS14 1BD UNITED KINGDOM

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHNSON CONTROLS INTERNATIONAL PLC

View Document

19/09/1719 September 2017 CESSATION OF JOHNSON CONTROLS INTERNATIONAL SA/NV AS A PSC

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED PETER SCHIESER

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK ROUBI

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 2 THE BRIARS WATERBERRY DRIVE WATERLOOVILLE HAMPSHIRE PO7 7YH

View Document

05/08/165 August 2016 DIRECTOR APPOINTED DIRECTOR PATRICK FRANÇOIS ROUBI

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN CADWALLADER

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

25/04/1625 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

16/06/1516 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

27/04/1527 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/04/1527 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED DR BRIAN CADWALLADER

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR JEROME OKARMA

View Document

18/08/1418 August 2014 STATEMENT BY DIRECTORS

View Document

18/08/1418 August 2014 SOLVENCY STATEMENT DATED 29/07/14

View Document

18/08/1418 August 2014 18/08/14 STATEMENT OF CAPITAL GBP 550480748

View Document

18/08/1418 August 2014 REDUCE ISSUED CAPITAL 29/07/2014

View Document

17/04/1417 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK AYRE / 01/03/2014

View Document

07/01/147 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

17/04/1317 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

08/05/128 May 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/05/128 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

01/05/121 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

30/09/1130 September 2011 16/08/11 STATEMENT OF CAPITAL GBP 695780748

View Document

01/06/111 June 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEROME DENNIS OKARMA / 31/03/2011

View Document

01/06/111 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/05/1131 May 2011 SAIL ADDRESS CREATED

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK AYRE / 31/03/2011

View Document

13/05/1113 May 2011 29/04/11 STATEMENT OF CAPITAL GBP 386892643

View Document

13/05/1113 May 2011 ADOPT ARTICLES 29/04/2011

View Document

23/02/1123 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

13/05/1013 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

18/02/1018 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT DUNK

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED SECRETARY ROBERT DUNK

View Document

07/04/097 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

18/07/0818 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

04/06/084 June 2008 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/2008 FROM PARK WEST ONE FARNBOROUGH AEROSPACE CENTRE 2 WOODSIDE ROAD FARNBOROUGH HAMPSHIRE GU14 6XR

View Document

02/06/082 June 2008 CHANGE OF RO 08/05/2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED ROBERT MARK DUNK

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED MARK AYRE

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR IAN HOWELLS

View Document

23/04/0823 April 2008 SECRETARY APPOINTED ROBERT MARK DUNK

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED SECRETARY JOHN MORGAN

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED JEROME DENNIS OKARMA

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 86 MELCHETT ROAD KINGS NORTON BUSINESS CENTRE KINGS NORTON BIRMINGHAM B30 3HX

View Document

11/05/0711 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06

View Document

20/04/0620 April 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 REGISTERED OFFICE CHANGED ON 29/06/05 FROM: 86 MELCHETT ROAD KINGS NORTON BUSINESS CENTRE KINGS NORTON BIRMINGHAM B30 3HX

View Document

10/05/0510 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/07/0429 July 2004 NEW SECRETARY APPOINTED

View Document

29/07/0429 July 2004 SECRETARY RESIGNED

View Document

27/04/0427 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/06/0319 June 2003 REGISTERED OFFICE CHANGED ON 19/06/03 FROM: 1-8 EAVES COURT BONHAM DRIVE SITTINGBOURNE KENT ME10 3RY

View Document

07/05/037 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/10/0230 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

29/05/0229 May 2002 AUDITOR'S RESIGNATION

View Document

10/05/0210 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/024 March 2002 NEW SECRETARY APPOINTED

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/05/011 May 2001 REGISTERED OFFICE CHANGED ON 01/05/01 FROM: UNIT 8, FIRST FLOOR MINERVA BUSINESS PARK, LYNCH WOOD, PETERBOROUGH PE2 6QQ

View Document

30/04/0130 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

01/12/001 December 2000 COMPANY NAME CHANGED YORK REFRIGERATION PRODUCTS LIMI TED CERTIFICATE ISSUED ON 04/12/00

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

25/09/0025 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0025 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/04/0017 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 ADOPTARTICLES21/12/99

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 COMPANY NAME CHANGED SABROE PRODUCTS UK LIMITED CERTIFICATE ISSUED ON 04/10/99

View Document

11/08/9911 August 1999 REGISTERED OFFICE CHANGED ON 11/08/99 FROM: 86 MELCHETT ROAD KINGS NORTON BUSINES BIRMINGHAM WEST MIDLANDS B30 3HX

View Document

03/08/993 August 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 NEW SECRETARY APPOINTED

View Document

28/07/9928 July 1999 SECRETARY RESIGNED

View Document

28/07/9928 July 1999 COMPANY NAME CHANGED SABROE (U.K.) LIMITED CERTIFICATE ISSUED ON 29/07/99

View Document

27/07/9927 July 1999 REGISTERED OFFICE CHANGED ON 27/07/99 FROM: 10 BENNETTS HILL BIRMINGHAM B2 5RS

View Document

01/03/991 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/04/972 April 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

30/05/9630 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/02/9628 February 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

19/09/9519 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/02/9522 February 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

03/11/943 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/09/9429 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/9413 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

13/03/9413 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/09/9329 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/03/9324 March 1993 RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/03/929 March 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

27/03/9127 March 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

14/03/9114 March 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/05/9022 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/05/9022 May 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 RETURN MADE UP TO 21/02/89; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/10/8827 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/8827 October 1988 ALTER MEM AND ARTS 010988

View Document

12/04/8812 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/04/8812 April 1988 RETURN MADE UP TO 24/02/88; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 DIRECTOR RESIGNED

View Document

26/10/8726 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

26/10/8726 October 1987 RETURN MADE UP TO 22/10/87; FULL LIST OF MEMBERS

View Document

28/08/8728 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/8724 August 1987 REGISTERED OFFICE CHANGED ON 24/08/87 FROM: 43 CANNON STREET BIRMINGHAM B2 5EQ

View Document

18/02/8718 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

11/12/8611 December 1986 RETURN MADE UP TO 06/11/86; FULL LIST OF MEMBERS

View Document

29/03/8429 March 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information