- Company Overview for SAPPHIRE ENERGY RECOVERY LIMITED (04027738)
- Filing history for SAPPHIRE ENERGY RECOVERY LIMITED (04027738)
- People for SAPPHIRE ENERGY RECOVERY LIMITED (04027738)
- Registers for SAPPHIRE ENERGY RECOVERY LIMITED (04027738)
- More for SAPPHIRE ENERGY RECOVERY LIMITED (04027738)
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) |
---|---|---|---|
24 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
04 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
24 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
14 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
28 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
12 Dec 2016 | TM01 | Termination of appointment of Charles Law as a director on 5 December 2016 | |
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Jun 2016 | AP01 | Appointment of Mr Andrea Magro as a director on 1 June 2016 | |
11 Feb 2016 | AA03 | Resignation of an auditor | |
18 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Sep 2015 | CH02 | Director's details changed for Lafarge Tarmac Directors (Uk) Limited on 3 August 2015 | |
27 Aug 2015 | CH04 | Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015 | |
22 Jul 2015 | TM01 | Termination of appointment of Ryan Hodder as a director on 26 June 2015 | |
12 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
20 Oct 2014 | CH01 | Director's details changed for Mr Jean-Pierre Janse Van Rensburg on 1 July 2014 | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Feb 2014 | CH01 | Director's details changed for Mr Charles Law on 28 February 2014 | |
29 Jan 2014 | CH04 | Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 15 April 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
21 Nov 2013 | TM01 | Termination of appointment of Deborah Grimason as a director | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
06 Aug 2013 | AD01 | Registered office address changed from Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL on 6 August 2013 | |
17 May 2013 | RESOLUTIONS |
Resolutions
|