SAMBAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewChange of details for Mr Alistair Samuel Barton as a person with significant control on 2025-09-11

View Document

11/09/2511 September 2025 NewDirector's details changed for Mrs Shannon Barton on 2025-09-11

View Document

11/09/2511 September 2025 NewDirector's details changed for Mr Alistair Samuel Barton on 2025-09-11

View Document

11/09/2511 September 2025 NewRegistered office address changed from Hall Farm Saundby Retford Nottinghamshire DN22 9ER to Unit 2, Robinsons Corner Sturton Road South Wheatley Retford Nottinghamshire DN22 9DH on 2025-09-11

View Document

01/08/251 August 2025 NewChange of details for Mr Alistair Samuel Barton as a person with significant control on 2025-08-01

View Document

01/08/251 August 2025 NewDirector's details changed for Mr Alistair Samuel Barton on 2025-08-01

View Document

01/08/251 August 2025 NewDirector's details changed for Mrs Shannon Barton on 2025-08-01

View Document

01/08/251 August 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

01/05/251 May 2025 Registration of charge 066803380016, created on 2025-04-22

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/08/247 August 2024 Satisfaction of charge 1 in full

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

02/08/242 August 2024 Change of details for Mr Alistair Samuel Barton as a person with significant control on 2024-07-22

View Document

10/05/2410 May 2024 Registration of charge 066803380015, created on 2024-05-02

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

01/12/231 December 2023 Director's details changed for Miss Shannon Elliott on 2023-11-20

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with updates

View Document

27/03/2327 March 2023 Appointment of Miss Shannon Elliott as a director on 2023-03-13

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/02/223 February 2022 Registration of charge 066803380014, created on 2022-02-02

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

22/12/2122 December 2021 Registration of charge 066803380013, created on 2021-12-21

View Document

24/09/2124 September 2021 Register(s) moved to registered inspection location 14 London Road Newark Nottinghamshire NG24 1TW

View Document

24/09/2124 September 2021 Register inspection address has been changed to 14 London Road Newark Nottinghamshire NG24 1TW

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/07/2128 July 2021 Registration of charge 066803380012, created on 2021-07-28

View Document

04/01/214 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/10/2013 October 2020 08/10/20 STATEMENT OF CAPITAL GBP 200

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN BARTON

View Document

25/03/2025 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066803380011

View Document

15/05/1915 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

10/04/1810 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066803380010

View Document

05/04/185 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MRS KAREN JUDITH BARTON / 23/08/2016

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR SAMUEL BARTON / 01/08/2017

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR SAMUEL BARTON / 23/08/2016

View Document

09/08/179 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN JUDITH BARTON / 01/08/2017

View Document

20/06/1720 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/04/1713 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066803380009

View Document

06/04/176 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066803380007

View Document

05/04/175 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066803380008

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/05/165 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066803380005

View Document

05/05/165 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066803380006

View Document

29/09/1529 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/08/1322 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/09/1218 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/08/1231 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/03/127 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/03/122 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/08/1122 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/03/115 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/08/1025 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/11/0928 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/11/093 November 2009 COMPANY NAME CHANGED EBAY MADE EASY LIMITED CERTIFICATE ISSUED ON 03/11/09

View Document

23/10/0923 October 2009 CHANGE OF NAME 16/10/2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPH HARPER

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED JOSEPH JAMES HARPER

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 19 THE SQUARE RETFORD NOTTINGHAMSHIRE DN22 6DQ

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

22/09/0822 September 2008 DIRECTOR AND SECRETARY APPOINTED KAREN JUDITH BARTON

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED ALISTAIR SAMUEL BARTON

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

22/08/0822 August 2008 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