Advanced company searchLink opens in new window

SGS (WEST BROMWICH) LIMITED

Company number 07680850

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)
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
17 Dec 2014 MR01 Registration of charge 076808500003, created on 16 December 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
17 Dec 2014 MR01 Registration of charge 076808500004, created on 16 December 2014
16 Dec 2014 MR01 Registration of charge 076808500002, created on 16 December 2014
14 Aug 2014 SH01 Statement of capital following an allotment of shares on 14 August 2014
  • GBP 8
23 Jun 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 6
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Jun 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
11 Jun 2013 AD01 Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 11 June 2013
02 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
10 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
09 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
23 Jan 2012 SH01 Statement of capital following an allotment of shares on 18 January 2012
  • GBP 6
18 Jan 2012 AP01 Appointment of Mr Glyn Joseph Roberts as a director
18 Jan 2012 CERTNM Company name changed steve & scott tyres LIMITED\certificate issued on 18/01/12
  • RES15 ‐ Change company name resolution on 2012-01-18
  • NM01 ‐ Change of name by resolution
28 Jun 2011 SH01 Statement of capital following an allotment of shares on 23 June 2011
  • GBP 5
28 Jun 2011 SH01 Statement of capital following an allotment of shares on 23 June 2011
  • GBP 5
27 Jun 2011 AP01 Appointment of Mr Scott Alexander Graham as a director
27 Jun 2011 TM02 Termination of appointment of Oakley Secretarial Services Limited as a secretary
23 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)