SABRE CONSTRUCTION & REFURBISHMENT LTD

20 Hazelbury Drive, Bristol, BS30 8UG, England
StatusACTIVE
Company No.08617344
CategoryPrivate Limited Company
Incorporated19 Jul 2013
Age10 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

SABRE CONSTRUCTION & REFURBISHMENT LTD is an active private limited company with number 08617344. It was incorporated 10 years, 9 months, 20 days ago, on 19 July 2013. The company address is 20 Hazelbury Drive, Bristol, BS30 8UG, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2022

Action Date: 19 Aug 2022

Category: Address

Type: AD01

New address: 20 Hazelbury Drive Bristol BS30 8UG

Old address: 11 Far Handstones Bristol BS30 8AU England

Change date: 2022-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-05

Old address: 11 Far Handstones Bristol BS30 8AU England

New address: 11 Far Handstones Bristol BS30 8AU

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen John Bateman

Change date: 2022-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Address

Type: AD01

Old address: 119 Shortwood Hill Mangotsfield Bristol BS16 9PF England

Change date: 2022-04-05

New address: 11 Far Handstones Bristol BS30 8AU

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-09

Officer name: Martyn Templar

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2020

Action Date: 30 Aug 2020

Category: Address

Type: AD01

Old address: 29 Kingsholme Road Kingswood Bristol BS15 1RJ England

New address: 119 Shortwood Hill Mangotsfield Bristol BS16 9PF

Change date: 2020-08-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2020

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2020

Action Date: 25 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-25

Psc name: Benjamnin Rendall

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Address

Type: AD01

Old address: 3 & 5 Station Road Keynsham Bristol BS31 2BH

Change date: 2019-03-13

New address: 29 Kingsholme Road Kingswood Bristol BS15 1RJ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Nov 2018

Action Date: 15 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086173440003

Charge creation date: 2018-11-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2018

Action Date: 11 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086173440002

Charge creation date: 2018-10-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2018

Action Date: 21 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086173440001

Charge creation date: 2018-09-21

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-25

Officer name: Mr Benjamin Rendall

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Bateman

Termination date: 2018-05-25

Documents

View document PDF

Change person director company with change date

Date: 30 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-15

Officer name: Mr Martyn Templar

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Incorporation company

Date: 19 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AIM CONTRACTING SOLUTIONS LTD

GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS

Number:10802627
Status:ACTIVE
Category:Private Limited Company

ESALESUK.COM LTD

UNIT 28,KINGSTON UPON THAMES,KT2 7PT

Number:03752131
Status:ACTIVE
Category:Private Limited Company

HNT TRANS LTD

277 RECTORY ROAD,GRAYS,RM17 5SW

Number:09783391
Status:ACTIVE
Category:Private Limited Company

RLR BUSINESS SOLUTIONS LIMITED

3 HIGHFIELD CLOSE,LONDON,NW9 0PB

Number:03571111
Status:ACTIVE
Category:Private Limited Company

SCHIHI LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07547047
Status:ACTIVE
Category:Private Limited Company

SOUL RETREATS LIMITED

59 NUTSHALLING AVENUE,SOUTHAMPTON,SO16 8AY

Number:09373516
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source