SABRE TIMBER LIMITED
Company Documents
Date | Description |
---|---|
02/11/212 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
02/07/212 July 2021 | Registered office address changed from Suite 3 46 Kneesworth Street Royston Hertfordshire SG8 5AQ to 68C High Street Bassingbourn Royston Herts SG8 5LF on 2021-07-02 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | DIRECTOR APPOINTED MRS LUCY HELEN HUMPHREYS |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/06/1717 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/06/162 June 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/06/154 June 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/06/146 June 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/06/137 June 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/11/1221 November 2012 | REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 69 KNEESWORTH STREET ROYSTON HERTFORDSHIRE SG8 5AH |
21/06/1221 June 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
31/03/1231 March 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
24/06/1124 June 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
31/03/1131 March 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
24/03/1124 March 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
09/02/119 February 2011 | APPOINTMENT TERMINATED, SECRETARY DAVID BAULK |
18/06/1018 June 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD SCOTT HUMPHREYS / 01/10/2009 |
31/03/1031 March 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
11/06/0911 June 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/06/0830 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD HUMPHREYS / 01/06/2008 |
30/06/0830 June 2008 | DIRECTOR'S PARTICULARS CLIFFORD HUMPHREYS |
15/05/0815 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD HUMPHREYS / 01/05/2008 |
15/05/0815 May 2008 | DIRECTOR'S PARTICULARS CLIFFORD HUMPHREYS |
15/05/0815 May 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
15/05/0715 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
15/05/0715 May 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
31/03/0731 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
31/05/0631 May 2006 | SECRETARY'S PARTICULARS CHANGED |
31/05/0631 May 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/05/0516 May 2005 | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/07/041 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
01/06/041 June 2004 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
01/06/041 June 2004 | REGISTERED OFFICE CHANGED ON 01/06/04 FROM: THE FIRS, 115 HIGH STREET SAWSTON CAMBRIDGESHIRE CB2 4HJ |
01/06/041 June 2004 | NEW DIRECTOR APPOINTED |
01/06/041 June 2004 | NEW SECRETARY APPOINTED |
21/05/0421 May 2004 | COMPANY NAME CHANGED PIONEER TIMBER LIMITED CERTIFICATE ISSUED ON 21/05/04 |
21/05/0421 May 2004 | COMPANY NAME CHANGED PIONEER TIMBER LIMITED CERTIFICATE ISSUED ON 21/05/04; RESOLUTION PASSED ON 17/05/04 |
12/05/0412 May 2004 | SECRETARY RESIGNED |
12/05/0412 May 2004 | DIRECTOR RESIGNED |
10/05/0410 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SABRE TIMBER LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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