Advanced company searchLink opens in new window

SONET PREBBLES LIMITED

Company number 00710779

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
30 Aug 2019 CH01 Director's details changed for Mr Simon Andrew Neville on 15 August 2019
12 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
15 Apr 2019 SH20 Statement by Directors
15 Apr 2019 SH19 Statement of capital on 15 April 2019
  • GBP 5.613413
15 Apr 2019 CAP-SS Solvency Statement dated 09/04/19
15 Apr 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Jan 2019 CH01 Director's details changed for Mr Jonathan Timmis on 17 January 2019
08 Oct 2018 CH01 Director's details changed for Jonathan Timmis on 30 June 2018
25 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
06 Jul 2018 AP01 Appointment of Mr Simon Andrew Neville as a director on 6 July 2018
21 Dec 2017 TM01 Termination of appointment of Candida Jane Davies as a director on 13 December 2017
20 Dec 2017 AP01 Appointment of Jonathan Timmis as a director on 13 December 2017
15 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
03 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
11 May 2016 AA Accounts for a dormant company made up to 31 December 2015
10 May 2016 TM01 Termination of appointment of Patrick Norris Clements as a director on 30 April 2016
09 May 2016 AP01 Appointment of Richard Mark Greensmith as a director on 21 April 2016
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Oct 2015 TM01 Termination of appointment of William Richard Mordan as a director on 1 October 2015
12 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 561,341,300
24 Dec 2014 AP03 Appointment of Christine Anne-Marie Logan as a secretary on 16 December 2014
24 Dec 2014 TM02 Termination of appointment of Elizabeth Anne Richardson as a secretary on 16 December 2014