Advanced company searchLink opens in new window

SGL LIMITED

Company number 05120404

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)
30 Mar 2015 TM01 Termination of appointment of Simon Benedict Withey as a director on 30 March 2015
13 Jan 2015 AR01 Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 26,596,629
30 Dec 2014 AA Full accounts made up to 31 March 2014
04 Dec 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 December 2012
19 Nov 2014 SH08 Change of share class name or designation
17 Nov 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 December 2013
17 Nov 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 December 2011
17 Nov 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 December 2010
01 Aug 2014 CH01 Director's details changed for Mr Simon Benedict Withey on 1 August 2014
01 Aug 2014 CH01 Director's details changed for Mr Brian Mark Stringer on 1 August 2014
01 Aug 2014 CH01 Director's details changed for Mr Christopher Ralph Bates on 1 August 2014
07 Jan 2014 AR01 Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 26,596,629

Statement of capital on 2014-01-07
  • GBP 26,596,629
  • ANNOTATION Clarification a second filed AR01 was registered on 17/11/2014
07 Jan 2014 CH01 Director's details changed for Mr Simon Benedict Withey on 6 January 2014
19 Dec 2013 AA Full accounts made up to 31 March 2013
17 Sep 2013 MR01 Registration of charge 051204040009
14 Aug 2013 MR01 Registration of charge 051204040008
24 Jan 2013 AR01 Annual return made up to 27 December 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 04/12/2014.
27 Jul 2012 AP03 Appointment of Miss Sally Lewis as a secretary on 27 July 2012
24 Jul 2012 AP01 Appointment of Mr Christopher Ralph Bates as a director on 24 July 2012
24 Jul 2012 TM01 Termination of appointment of David John Wilman as a director on 24 July 2012
24 Jul 2012 TM02 Termination of appointment of David John Wilman as a secretary on 24 July 2012
09 Jul 2012 AA Full accounts made up to 31 March 2012
28 May 2012 MG01 Duplicate mortgage certificatecharge no:7
20 Feb 2012 TM01 Termination of appointment of Douglas James Baxter as a director on 15 February 2012
14 Feb 2012 AP01 Appointment of Simon Benedict Withey as a director on 1 February 2012