Advanced company searchLink opens in new window

SAXBY HOLDINGS LIMITED

Company number 03005386

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)
12 Feb 2004 287 Registered office changed on 12/02/04 from: estate office thorncliffe park est, chapeltown sheffield south yorkshire S35 2PH
18 Jan 2004 363s Return made up to 03/01/04; full list of members
04 Jul 2003 AA Accounts for a small company made up to 31 August 2002
28 Jan 2003 363s Return made up to 03/01/03; full list of members
29 Jun 2002 AA Accounts for a small company made up to 31 August 2001
01 Feb 2002 363s Return made up to 03/01/02; full list of members
02 May 2001 AA Accounts for a small company made up to 31 August 2000
03 Jan 2001 363s Return made up to 03/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
26 Jan 2000 363s Return made up to 03/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/01/00
17 Dec 1999 AA Accounts for a small company made up to 31 August 1999
24 Jun 1999 AA Accounts for a small company made up to 31 August 1998
19 Jan 1999 363s Return made up to 03/01/99; no change of members
23 Feb 1998 AA Accounts for a small company made up to 31 August 1997
23 Dec 1997 363s Return made up to 03/01/98; no change of members
03 Jul 1997 AA Accounts for a small company made up to 31 August 1996
20 Jan 1997 363s Return made up to 03/01/97; full list of members
03 Jul 1996 AA Accounts for a small company made up to 31 August 1995
28 Dec 1995 363s Return made up to 03/01/96; full list of members
11 Sep 1995 88(3) Particulars of contract relating to shares
11 Sep 1995 88(2)O Ad 22/02/95--------- £ si 98@1
24 Aug 1995 287 Registered office changed on 24/08/95 from: 403 the willows manchester road stocksbridge sheffield S30 5RB
09 Aug 1995 88(2)P Ad 22/02/95--------- £ si 98@1=98 £ ic 2/100
24 Mar 1995 CERTNM Company name changed indexnews LIMITED\certificate issued on 27/03/95
24 Mar 1995 224 Accounting reference date notified as 31/08
04 Feb 1995 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed