Advanced company searchLink opens in new window

SBJ UK LIMITED

Company number 00726955

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)
14 Jan 2009 288b Appointment Terminated Director stuart hartley
14 Jan 2009 288b Appointment Terminated Director judith baker
14 Jan 2009 288b Appointment Terminated Director howard steeples
06 Jan 2009 287 Registered office changed on 06/01/2009 from one hundred whitechapel london E1 1JG
07 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Sep 2008 288c Director's Change of Particulars / stuart clarke / 16/09/2008 / HouseName/Number was: , now: 12; Street was: 12 white avenue, now: darby gardens; Area was: northfleet, now: ; Post Town was: gravesend, now: higham; Post Code was: DA11 7JB, now: ME3 7BH
05 Sep 2008 288b Appointment Terminated Director george boden
29 Aug 2008 288c Director's Change of Particulars / mark westgarth / 21/08/2008 / HouseName/Number was: , now: 18; Street was: flat 11, now: carnarvon road; Area was: 51 elm lane, now: redland; Post Code was: BS6 6TY, now: BS6 7DT
01 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
31 Jul 2008 AA Full accounts made up to 31 December 2007
19 May 2008 363a Return made up to 14/05/08; full list of members
25 Apr 2008 288a Director appointed stuart charles reid
29 Oct 2007 AA Full accounts made up to 31 December 2006
21 Sep 2007 403a Declaration of satisfaction of mortgage/charge
21 Sep 2007 403a Declaration of satisfaction of mortgage/charge
18 Jul 2007 395 Particulars of mortgage/charge
14 Jul 2007 288c Director's particulars changed
09 Jul 2007 155(6)a Declaration of assistance for shares acquisition
09 Jul 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement deb docs appv 18/06/07
09 Jul 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
12 Jun 2007 288b Director resigned
31 May 2007 363a Return made up to 14/05/07; full list of members
26 Apr 2007 288a New director appointed
10 Jan 2007 288c Director's particulars changed
10 Jan 2007 288b Director resigned