SAMBRO INTERNATIONAL LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewNotice of extension of period of Administration

View Document

11/07/2511 July 2025 Termination of appointment of Paul Richard Blackaby as a director on 2025-06-30

View Document

01/05/251 May 2025 Administrator's progress report

View Document

14/01/2514 January 2025 Statement of affairs with form AM02SOA

View Document

12/11/2412 November 2024 Change of name notice

View Document

12/11/2412 November 2024 Certificate of change of name

View Document

30/10/2430 October 2024 Notice of deemed approval of proposals

View Document

09/10/249 October 2024 Statement of administrator's proposal

View Document

03/10/243 October 2024 Registered office address changed from Sambro International Limited Hardys Gate Dumers Lane Bury Lancashire BL9 9UE to The Colmore Building, 20 Colmore Circus Queensway Birmingham B4 6AT on 2024-10-03

View Document

02/10/242 October 2024 Appointment of an administrator

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

30/10/2330 October 2023 Full accounts made up to 2022-12-31

View Document

23/10/2323 October 2023 Termination of appointment of Benjamin James Armstrong as a director on 2023-10-23

View Document

05/01/235 January 2023 Full accounts made up to 2021-12-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

24/11/2124 November 2021 Full accounts made up to 2020-12-31

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS DUFFY

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR ANTONY JAMES HICKS

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

12/06/1812 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

08/07/168 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/03/162 March 2016 ADOPT ARTICLES 29/01/2016

View Document

15/02/1615 February 2016 ARTICLES OF ASSOCIATION

View Document

15/02/1615 February 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

04/02/164 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 024320790010

View Document

03/02/163 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 024320790009

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN SAMUELS

View Document

15/10/1515 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN SAMUELS / 13/10/2015

View Document

25/09/1525 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/12/1411 December 2014 SECOND FILING FOR FORM AP01

View Document

28/11/1428 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/11/1428 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SAMUELS / 28/11/2014

View Document

28/11/1428 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/11/1428 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/11/1421 November 2014 11/10/14 NO CHANGES

View Document

23/10/1423 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 024320790008

View Document

09/10/149 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 024320790007

View Document

29/09/1429 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 024320790006

View Document

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES DUFFY / 01/08/2014

View Document

22/07/1422 July 2014 SECRETARY'S CHANGE OF PARTICULARS / BRIAN ANDREW ROBINSON / 22/07/2014

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANDREW ROBINSON / 22/07/2014

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM THE COPPER ROOM DEVA CENTRE TRINITY WAY MANCHESTER M3 7BG

View Document

09/07/149 July 2014 DIRECTOR APPOINTED BRIAN SAMUELS

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN CHEUNG

View Document

05/01/145 January 2014 AUDITOR'S RESIGNATION

View Document

29/10/1329 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/11/1221 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

11/06/1211 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

19/10/1119 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

02/06/112 June 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

11/04/1111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/12/1022 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/10/1015 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

08/06/108 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/04/1028 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MICHAEL SAMUELS / 11/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHEUNG / 11/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL CLYNES / 11/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANDREW ROBINSON / 11/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES DUFFY / 11/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL CLYNES / 06/04/1998

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHEUNG / 17/07/2007

View Document

16/06/0916 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CLYNES / 12/06/2009

View Document

28/05/0928 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED SECRETARY NICHOLAS SAMUELS

View Document

22/05/0922 May 2009 SECRETARY APPOINTED BRIAN ROBINSON

View Document

17/12/0817 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROBINSON / 12/05/2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/065 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

19/10/0419 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

06/02/036 February 2003 REGISTERED OFFICE CHANGED ON 06/02/03 FROM: HILTON CHAMBERS 15 HILTON STREET MANCHESTER M1 1JL

View Document

24/10/0224 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/05/9829 May 1998 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/08/9729 August 1997 SECRETARY RESIGNED

View Document

30/06/9730 June 1997 REREGISTRATION PLC-PRI 01/04/97

View Document

30/06/9730 June 1997 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

30/06/9730 June 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/06/9730 June 1997 ALTER MEM AND ARTS 01/04/97

View Document

30/06/9730 June 1997 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

03/06/973 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9620 November 1996 RETURN MADE UP TO 13/10/96; NO CHANGE OF MEMBERS

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 13/10/95; NO CHANGE OF MEMBERS

View Document

19/06/9519 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/01/9513 January 1995 RETURN MADE UP TO 13/10/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/07/9425 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/11/9316 November 1993 RETURN MADE UP TO 13/10/93; NO CHANGE OF MEMBERS

View Document

18/06/9318 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/10/9217 October 1992 RETURN MADE UP TO 13/10/92; NO CHANGE OF MEMBERS

View Document

20/08/9220 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/01/9216 January 1992 RETURN MADE UP TO 13/10/91; FULL LIST OF MEMBERS

View Document

16/01/9216 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/10/9010 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9012 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

19/06/9019 June 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/06/9019 June 1990 BALANCE SHEET

View Document

19/06/9019 June 1990 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

19/06/9019 June 1990 AUDITORS' STATEMENT

View Document

19/06/9019 June 1990 AUDITORS' REPORT

View Document

19/06/9019 June 1990 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

19/06/9019 June 1990 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

19/06/9019 June 1990 REREGISTRATION PRI-PLC 31/03/90

View Document

15/06/9015 June 1990 £ NC 100/100000 31/03/90

View Document

16/01/9016 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/898 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/898 December 1989 REGISTERED OFFICE CHANGED ON 08/12/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

13/10/8913 October 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company