Advanced company searchLink opens in new window

SAPA PROFILES BANBURY LIMITED

Company number 06107646

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)
05 Oct 2011 AA Full accounts made up to 31 December 2010
14 Mar 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
11 Nov 2010 CH03 Secretary's details changed for Mr James Tate on 11 November 2010
06 Oct 2010 AP03 Appointment of Mr James Tate as a secretary
06 Oct 2010 TM02 Termination of appointment of Steven Meeuwissen-True as a secretary
02 Oct 2010 AA Full accounts made up to 31 December 2009
24 May 2010 TM01 Termination of appointment of Paul Warton as a director
24 May 2010 AD01 Registered office address changed from Banbury Custom Extruded Solutions Limited Southam Road Banbury OX16 2SN on 24 May 2010
13 May 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
23 Dec 2009 AA Full accounts made up to 31 December 2008
20 May 2009 363a Return made up to 15/02/09; full list of members
25 Feb 2009 AA Full accounts made up to 31 December 2007
26 Jan 2009 288a Director appointed alain couturier
31 Oct 2008 288a Director appointed paul warton
17 Jul 2008 363a Return made up to 15/02/08; full list of members
01 May 2008 288b Appointment terminated secretary helge gronningsaeter
01 May 2008 288a Secretary appointed steven meeuwissen-true
21 Jun 2007 288a New secretary appointed;new director appointed
21 Jun 2007 288a New director appointed
21 Jun 2007 288b Secretary resigned
21 Jun 2007 288b Director resigned
21 Jun 2007 288b Director resigned
21 Jun 2007 288b Director resigned
12 Jun 2007 CERTNM Company name changed banbury custom extruded solution s LIMITED\certificate issued on 12/06/07
31 May 2007 225 Accounting reference date shortened from 29/02/08 to 31/12/07