SINCLAIR SUBSIDIARY NO 1 LIMITED

Company Documents

DateDescription
25/06/1525 June 2015 DIRECTOR APPOINTED MS SHERYL ANNE TYE

View Document

17/06/1517 June 2015 SECRETARY APPOINTED MR JONATHAN DAVID TAN

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, SECRETARY PETER WILLIAMS

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, SECRETARY PETER WILLIAMS

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS

View Document

02/04/152 April 2015 CORPORATE DIRECTOR APPOINTED JOSEPH METCALF LIMITED

View Document

26/02/1526 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

17/11/1417 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 06/10/14 STATEMENT OF CAPITAL GBP 2

View Document

06/10/146 October 2014 SOLVENCY STATEMENT DATED 26/09/14

View Document

06/10/146 October 2014 REDUCE ISSUED CAPITAL 26/09/2014

View Document

06/10/146 October 2014 STATEMENT BY DIRECTORS

View Document

27/03/1427 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

12/11/1312 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR BERNARD BURNS

View Document

30/10/1330 October 2013 CORPORATE DIRECTOR APPOINTED WILLIAM SINCLAIR HORTICULTURE LTD

View Document

18/03/1318 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

24/10/1224 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

30/03/1230 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

24/10/1124 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

16/03/1116 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

25/01/1125 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/01/116 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/11/1017 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

05/11/105 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/04/107 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

18/11/0918 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

13/04/0913 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

22/10/0822 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 COMPANY NAME CHANGED
SINCLAIR ANIMAL AND HOUSEHOLD CA
RE LIMITED
CERTIFICATE ISSUED ON 18/11/02

View Document

12/04/0212 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0228 February 2002 AUDITOR'S RESIGNATION

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

17/12/0117 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 SECRETARY RESIGNED

View Document

16/11/0116 November 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 RETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS

View Document

18/11/9718 November 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/11/9718 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

19/11/9619 November 1996 RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS

View Document

19/11/9619 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

02/04/962 April 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 RETURN MADE UP TO 20/10/95; NO CHANGE OF MEMBERS

View Document

13/11/9513 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

17/10/9517 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 DIRECTOR RESIGNED

View Document

28/06/9528 June 1995 RE SHARES 23/06/95

View Document

16/05/9516 May 1995 DIRECTOR RESIGNED

View Document

20/04/9520 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9511 April 1995 NEW DIRECTOR APPOINTED

View Document

06/04/956 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/946 December 1994 NEW DIRECTOR APPOINTED

View Document

15/11/9415 November 1994 RETURN MADE UP TO 20/10/94; NO CHANGE OF MEMBERS

View Document

15/11/9415 November 1994 DIRECTOR RESIGNED

View Document

15/11/9415 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

13/10/9413 October 1994 COMPANY NAME CHANGED
SECTO COMPANY LIMITED
CERTIFICATE ISSUED ON 14/10/94

View Document

13/10/9413 October 1994 DIRECTOR RESIGNED

View Document

19/07/9419 July 1994 ADOPT MEM AND ARTS 17/06/94

View Document

15/07/9415 July 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/02/943 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/9322 December 1993 NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993 RETURN MADE UP TO 06/12/93; FULL LIST OF MEMBERS

View Document

22/12/9322 December 1993 DIRECTOR RESIGNED

View Document

22/12/9322 December 1993 REGISTERED OFFICE CHANGED ON 22/12/93

View Document

29/11/9329 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

31/10/9331 October 1993 DIRECTOR RESIGNED

View Document

19/08/9319 August 1993 DIRECTOR RESIGNED

View Document

01/06/931 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/931 June 1993 REGISTERED OFFICE CHANGED ON 01/06/93

View Document

01/06/931 June 1993 RETURN MADE UP TO 04/05/93; NO CHANGE OF MEMBERS

View Document

01/06/931 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/05/9310 May 1993 NEW DIRECTOR APPOINTED

View Document

20/04/9320 April 1993 NEW DIRECTOR APPOINTED

View Document

04/02/934 February 1993 DIRECTOR RESIGNED

View Document

04/02/934 February 1993 DIRECTOR RESIGNED

View Document

21/01/9321 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

23/07/9223 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/9210 July 1992 REGISTERED OFFICE CHANGED ON 10/07/92

View Document

10/07/9210 July 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9210 July 1992 RETURN MADE UP TO 04/05/92; FULL LIST OF MEMBERS

View Document

21/05/9221 May 1992 ADOPT MEM AND ARTS 14/05/92

View Document

21/05/9221 May 1992 REGISTERED OFFICE CHANGED ON 21/05/92 FROM:
CARLINGHURST ROAD
BLACKBURN
BB2 1PW

View Document

14/05/9214 May 1992 DIRECTOR RESIGNED

View Document

14/05/9214 May 1992 DIRECTOR RESIGNED

View Document

14/05/9214 May 1992 NEW DIRECTOR APPOINTED

View Document

14/05/9214 May 1992 NEW DIRECTOR APPOINTED

View Document

14/05/9214 May 1992 NEW SECRETARY APPOINTED

View Document

14/05/9214 May 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/9214 May 1992 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/06

View Document

22/01/9222 January 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/90

View Document

07/08/917 August 1991 RETURN MADE UP TO 19/04/91; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

14/11/9014 November 1990 RETURN MADE UP TO 19/04/90; FULL LIST OF MEMBERS

View Document

20/12/8920 December 1989 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

11/10/8911 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

11/10/8911 October 1989 RETURN MADE UP TO 04/05/89; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 RETURN MADE UP TO 06/07/88; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

11/12/8711 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

31/10/8731 October 1987 RETURN MADE UP TO 27/05/87; FULL LIST OF MEMBERS

View Document

11/10/8611 October 1986 RETURN MADE UP TO 25/07/86; FULL LIST OF MEMBERS

View Document

11/10/8611 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

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