STB BRACKETS LIMITED
Company Documents
Date | Description |
---|---|
09/10/179 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/03/1622 March 2016 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAYES |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/10/1527 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/10/1429 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/10/1311 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/10/125 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
23/05/1223 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/10/114 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/10/108 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
06/12/096 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/11/0912 November 2009 | DIRECTOR APPOINTED MR GAVIN JAMES SYKES |
19/10/0919 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
17/10/0917 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 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 |
16/10/0916 October 2009 | SAIL ADDRESS CREATED |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RICHARD HAYES / 01/10/2009 |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
23/10/0823 October 2008 | APPOINTMENT TERMINATED DIRECTOR MEYRICK SYKES |
13/10/0813 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/10/072 October 2007 | SECRETARY'S PARTICULARS CHANGED |
02/10/072 October 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
26/01/0726 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/12/065 December 2006 | COMPANY NAME CHANGED SYKES VIDEO LIMITED CERTIFICATE ISSUED ON 05/12/06 |
03/10/063 October 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
19/10/0519 October 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
10/08/0510 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
29/10/0429 October 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
08/05/048 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
12/12/0312 December 2003 | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
19/12/0219 December 2002 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/03/04 |
19/11/0219 November 2002 | DIRECTOR RESIGNED |
19/11/0219 November 2002 | NEW DIRECTOR APPOINTED |
19/11/0219 November 2002 | NEW DIRECTOR APPOINTED |
19/11/0219 November 2002 | NEW SECRETARY APPOINTED |
19/11/0219 November 2002 | REGISTERED OFFICE CHANGED ON 19/11/02 FROM: G OFFICE CHANGED 19/11/02 16 CHURCHILL WAY CARDIFF CF10 2DX |
19/11/0219 November 2002 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03 |
19/11/0219 November 2002 | SECRETARY RESIGNED |
02/10/022 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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