- Company Overview for S.G. BUSBY LIMITED (01173858)
- Filing history for S.G. BUSBY LIMITED (01173858)
- People for S.G. BUSBY LIMITED (01173858)
- Charges for S.G. BUSBY LIMITED (01173858)
- More for S.G. BUSBY LIMITED (01173858)
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) |
---|---|---|---|
10 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
21 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with updates | |
10 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Apr 2023 | CS01 | Confirmation statement made on 20 March 2023 with updates | |
16 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 May 2022 | MR04 | Satisfaction of charge 011738580003 in full | |
24 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with updates | |
12 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Mar 2021 | CH01 | Director's details changed for Tracey Watmore on 24 March 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 20 March 2021 with updates | |
24 Mar 2021 | CH01 | Director's details changed for Valerie Lawrence on 24 March 2021 | |
24 Mar 2021 | CH01 | Director's details changed for Stephen Paul Watmore on 24 March 2021 | |
22 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
21 Aug 2019 | ANNOTATION |
Admin Removed This document was administratively removed from the public register on 19/09/2019
|
|
13 Aug 2019 | AA |
Total exemption full accounts made up to 31 December 2018
|
|
09 May 2019 | CH01 | Director's details changed for Stephen Paul Watmore on 9 May 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
23 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 May 2018 | AP01 | Appointment of Tracey Watmore as a director on 27 April 2018 | |
02 May 2018 | AP01 | Appointment of Valerie Lawrence as a director on 27 April 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
02 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 2 March 2018 | |
02 Mar 2018 | PSC02 | Notification of Steve Watmore Limited as a person with significant control on 4 May 2017 | |
21 Jun 2017 | TM01 | Termination of appointment of Sidney George Busby as a director on 8 May 2017 |