S & B Commercials Ltd was registered on 12 May 1982 with its registered office in Hatfield, Hertfordshire. The companies directors are Welch, Andrew Barrie, Davey, William James, Holmes, Carol Miriam, Holmes, Daniel Jonathan, Holmes, Ronald David, Jacob, Neil, Potter, Naomi Sarah, Dr.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVEY, William James | 02 March 2018 | 27 March 2019 | 1 |
HOLMES, Carol Miriam | N/A | 02 September 2014 | 1 |
HOLMES, Daniel Jonathan | 04 January 2011 | 02 September 2014 | 1 |
HOLMES, Ronald David | N/A | 02 September 2014 | 1 |
JACOB, Neil | 01 July 2015 | 01 March 2018 | 1 |
POTTER, Naomi Sarah, Dr | 01 February 2013 | 02 September 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WELCH, Andrew Barrie | 02 September 2014 | - | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 25 September 2020 | |
CH01 - Change of particulars for director | 25 September 2020 | |
CS01 - N/A | 09 September 2020 | |
AA - Annual Accounts | 08 July 2020 | |
CS01 - N/A | 09 September 2019 | |
MR04 - N/A | 16 August 2019 | |
MR04 - N/A | 16 August 2019 | |
TM01 - Termination of appointment of director | 10 April 2019 | |
AA - Annual Accounts | 03 April 2019 | |
CS01 - N/A | 02 October 2018 | |
PSC05 - N/A | 02 October 2018 | |
RESOLUTIONS - N/A | 04 September 2018 | |
SH01 - Return of Allotment of shares | 11 July 2018 | |
RESOLUTIONS - N/A | 02 July 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 02 July 2018 | |
SH19 - Statement of capital | 02 July 2018 | |
CAP-SS - N/A | 02 July 2018 | |
TM01 - Termination of appointment of director | 29 June 2018 | |
RESOLUTIONS - N/A | 27 June 2018 | |
MAR - Memorandum and Articles - used in re-registration | 27 June 2018 | |
CERT10 - Re-registration of a company from public to private | 27 June 2018 | |
RR02 - Application by a public company for re-registration as a private limited company | 27 June 2018 | |
AP01 - Appointment of director | 15 March 2018 | |
TM01 - Termination of appointment of director | 15 March 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 19 September 2017 | |
AP01 - Appointment of director | 07 September 2017 | |
AA - Annual Accounts | 05 January 2017 | |
CS01 - N/A | 21 November 2016 | |
AA - Annual Accounts | 12 February 2016 | |
AR01 - Annual Return | 17 November 2015 | |
AP01 - Appointment of director | 01 July 2015 | |
TM01 - Termination of appointment of director | 12 June 2015 | |
AP01 - Appointment of director | 11 December 2014 | |
AR01 - Annual Return | 12 November 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 12 November 2014 | |
AD01 - Change of registered office address | 29 October 2014 | |
AA03 - Notice of resolution removing auditors | 16 September 2014 | |
AUD - Auditor's letter of resignation | 09 September 2014 | |
MR04 - N/A | 06 September 2014 | |
AA01 - Change of accounting reference date | 05 September 2014 | |
AD01 - Change of registered office address | 05 September 2014 | |
AP01 - Appointment of director | 05 September 2014 | |
AP03 - Appointment of secretary | 05 September 2014 | |
AP01 - Appointment of director | 05 September 2014 | |
TM01 - Termination of appointment of director | 05 September 2014 | |
TM01 - Termination of appointment of director | 05 September 2014 | |
TM01 - Termination of appointment of director | 05 September 2014 | |
TM01 - Termination of appointment of director | 05 September 2014 | |
TM02 - Termination of appointment of secretary | 05 September 2014 | |
MR04 - N/A | 10 June 2014 | |
MR04 - N/A | 10 June 2014 | |
MR04 - N/A | 10 June 2014 | |
MR04 - N/A | 10 June 2014 | |
MR04 - N/A | 10 June 2014 | |
AA - Annual Accounts | 29 April 2014 | |
AR01 - Annual Return | 24 April 2014 | |
AD04 - Change of location of company records to the registered office | 24 April 2014 | |
AA - Annual Accounts | 25 June 2013 | |
AR01 - Annual Return | 24 April 2013 | |
CH01 - Change of particulars for director | 24 April 2013 | |
CH01 - Change of particulars for director | 16 April 2013 | |
CH01 - Change of particulars for director | 16 April 2013 | |
CH01 - Change of particulars for director | 16 April 2013 | |
CH03 - Change of particulars for secretary | 16 April 2013 | |
AP01 - Appointment of director | 16 April 2013 | |
AD01 - Change of registered office address | 08 April 2013 | |
AA - Annual Accounts | 21 June 2012 | |
AR01 - Annual Return | 18 April 2012 | |
CH01 - Change of particulars for director | 18 April 2012 | |
AA - Annual Accounts | 16 June 2011 | |
AR01 - Annual Return | 14 April 2011 | |
AP01 - Appointment of director | 17 January 2011 | |
AA - Annual Accounts | 25 June 2010 | |
AR01 - Annual Return | 27 April 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 27 April 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 27 April 2010 | |
AA - Annual Accounts | 06 May 2009 | |
363a - Annual Return | 28 April 2009 | |
395 - Particulars of a mortgage or charge | 07 April 2009 | |
AA - Annual Accounts | 03 July 2008 | |
363a - Annual Return | 25 April 2008 | |
AA - Annual Accounts | 09 July 2007 | |
363a - Annual Return | 09 May 2007 | |
225 - Change of Accounting Reference Date | 29 September 2006 | |
363s - Annual Return | 11 April 2006 | |
AA - Annual Accounts | 03 January 2006 | |
AA - Annual Accounts | 03 May 2005 | |
363s - Annual Return | 14 April 2005 | |
287 - Change in situation or address of Registered Office | 01 September 2004 | |
395 - Particulars of a mortgage or charge | 03 July 2004 | |
363s - Annual Return | 11 May 2004 | |
AA - Annual Accounts | 07 May 2004 | |
395 - Particulars of a mortgage or charge | 02 September 2003 | |
AA - Annual Accounts | 03 May 2003 | |
363s - Annual Return | 30 April 2003 | |
363s - Annual Return | 30 May 2002 | |
AA - Annual Accounts | 28 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 June 2001 | |
363s - Annual Return | 03 May 2001 | |
AA - Annual Accounts | 03 May 2001 | |
363s - Annual Return | 10 May 2000 | |
AA - Annual Accounts | 21 April 2000 | |
395 - Particulars of a mortgage or charge | 05 February 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 January 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 January 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 January 2000 | |
363s - Annual Return | 10 May 1999 | |
AA - Annual Accounts | 22 February 1999 | |
MISC - Miscellaneous document | 11 September 1998 | |
RESOLUTIONS - N/A | 04 September 1998 | |
RESOLUTIONS - N/A | 04 September 1998 | |
363s - Annual Return | 27 May 1998 | |
AA - Annual Accounts | 02 January 1998 | |
363s - Annual Return | 15 April 1997 | |
AA - Annual Accounts | 04 February 1997 | |
395 - Particulars of a mortgage or charge | 13 July 1996 | |
395 - Particulars of a mortgage or charge | 07 June 1996 | |
363s - Annual Return | 16 April 1996 | |
AA - Annual Accounts | 11 January 1996 | |
363s - Annual Return | 25 April 1995 | |
AA - Annual Accounts | 28 February 1995 | |
363s - Annual Return | 28 April 1994 | |
AA - Annual Accounts | 28 April 1994 | |
RESOLUTIONS - N/A | 27 April 1993 | |
RESOLUTIONS - N/A | 27 April 1993 | |
CERT5 - Re-registration of a company from private to public | 27 April 1993 | |
MAR - Memorandum and Articles - used in re-registration | 26 April 1993 | |
AUDS - Auditor's statement | 26 April 1993 | |
AUDR - Auditor's report | 26 April 1993 | |
BS - Balance sheet | 26 April 1993 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 26 April 1993 | |
43(3) - Application by a private company for re-registration as a public company | 26 April 1993 | |
CERTNM - Change of name certificate | 26 April 1993 | |
363s - Annual Return | 22 April 1993 | |
AA - Annual Accounts | 26 March 1993 | |
363a - Annual Return | 23 July 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 June 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 June 1992 | |
AA - Annual Accounts | 22 May 1992 | |
395 - Particulars of a mortgage or charge | 28 October 1991 | |
AA - Annual Accounts | 08 May 1991 | |
363a - Annual Return | 08 May 1991 | |
363 - Annual Return | 10 April 1990 | |
AA - Annual Accounts | 03 April 1990 | |
287 - Change in situation or address of Registered Office | 06 June 1989 | |
AA - Annual Accounts | 26 May 1989 | |
363 - Annual Return | 26 May 1989 | |
363 - Annual Return | 14 October 1988 | |
AA - Annual Accounts | 14 October 1988 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 13 November 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 30 July 1987 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 19 May 1987 | |
AA - Annual Accounts | 12 March 1987 | |
363 - Annual Return | 12 March 1987 | |
395 - Particulars of a mortgage or charge | 09 March 1987 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 13 January 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 December 1986 | |
AA - Annual Accounts | 15 July 1986 | |
363 - Annual Return | 15 July 1986 | |
MISC - Miscellaneous document | 23 November 1982 | |
MISC - Miscellaneous document | 12 May 1982 |
Description | Date | Status | Charge by |
---|---|---|---|
Deposit deed | 27 March 2009 | Fully Satisfied |
N/A |
Legal charge | 01 July 2004 | Fully Satisfied |
N/A |
Legal charge | 28 August 2003 | Fully Satisfied |
N/A |
Legal charge | 02 February 2000 | Fully Satisfied |
N/A |
A first fixed charge | 11 July 1996 | Fully Satisfied |
N/A |
Floating charge over stock | 04 June 1996 | Fully Satisfied |
N/A |
Debenture | 22 October 1991 | Fully Satisfied |
N/A |
Debenture | 22 October 1991 | Fully Satisfied |
N/A |
Chattel mortgage | 06 March 1987 | Fully Satisfied |
N/A |
Agreement no. F1087 | 27 February 1986 | Fully Satisfied |
N/A |
Agreement no F1091 | 27 February 1986 | Fully Satisfied |
N/A |
Agreement no F1083 | 25 February 1986 | Fully Satisfied |
N/A |
Agreement no F1081. | 20 February 1986 | Fully Satisfied |
N/A |
Agreement no F1082. | 20 February 1986 | Fully Satisfied |
N/A |
Agreement no F1076. | 18 February 1986 | Fully Satisfied |
N/A |
F1073 | 14 February 1986 | Fully Satisfied |
N/A |
Agreement no F1074 | 14 February 1986 | Fully Satisfied |
N/A |
F1008 | 12 December 1985 | Fully Satisfied |
N/A |
Agreement F1009 | 12 December 1985 | Fully Satisfied |
N/A |
Agreement F998 | 26 November 1985 | Fully Satisfied |
N/A |
Agreement no F990 | 07 November 1985 | Fully Satisfied |
N/A |
Agreement no F989 | 07 November 1985 | Fully Satisfied |
N/A |
Agreement no F988 | 06 November 1985 | Fully Satisfied |
N/A |
Agreement no F987 | 05 November 1985 | Fully Satisfied |
N/A |
Charge | 31 October 1985 | Fully Satisfied |
N/A |
Agreement | 31 October 1985 | Fully Satisfied |
N/A |
Agreement f 979. | 25 October 1985 | Fully Satisfied |
N/A |
Legal charge | 31 July 1985 | Fully Satisfied |
N/A |
Supplemental charge | 31 July 1985 | Fully Satisfied |
N/A |
Agreement | 27 February 1985 | Fully Satisfied |
N/A |
Agreement | 19 February 1985 | Fully Satisfied |
N/A |
Agreement | 19 February 1985 | Fully Satisfied |
N/A |
Agreement | 19 February 1985 | Fully Satisfied |
N/A |
Agreement | 19 February 1985 | Fully Satisfied |
N/A |
Agreement | 19 February 1985 | Fully Satisfied |
N/A |
Agreement | 19 February 1985 | Fully Satisfied |
N/A |
Agreement | 19 February 1985 | Fully Satisfied |
N/A |
Agreement no F.707 | 11 February 1985 | Fully Satisfied |
N/A |
Agreement | 26 April 1984 | Fully Satisfied |
N/A |
Agreement | 26 April 1984 | Fully Satisfied |
N/A |
Agreement | 20 March 1984 | Fully Satisfied |
N/A |
Agreement | 08 March 1984 | Fully Satisfied |
N/A |
Agreement | 03 November 1983 | Fully Satisfied |
N/A |
Agreement | 03 November 1983 | Fully Satisfied |
N/A |
Agreement | 03 November 1983 | Fully Satisfied |
N/A |
Agreement | 12 October 1983 | Fully Satisfied |
N/A |
Agreement | 12 October 1983 | Fully Satisfied |
N/A |
Agreement | 15 September 1983 | Fully Satisfied |
N/A |
Agreement | 17 August 1983 | Fully Satisfied |
N/A |
Agreement | 24 June 1983 | Fully Satisfied |
N/A |
Agreement | 24 June 1983 | Fully Satisfied |
N/A |
Debenture | 19 May 1983 | Fully Satisfied |
N/A |
Agreement F367 | 05 May 1983 | Fully Satisfied |
N/A |
Agreement F366 | 05 May 1983 | Fully Satisfied |
N/A |
Agreement F368 | 05 May 1983 | Fully Satisfied |
N/A |
Agreement f 355 | 25 April 1983 | Fully Satisfied |
N/A |
Agreement F354 | 25 April 1983 | Fully Satisfied |
N/A |
Agreement f 356 | 25 April 1983 | Fully Satisfied |
N/A |
Agreement F357 | 25 April 1983 | Fully Satisfied |
N/A |
Agreement f-358 | 25 April 1983 | Fully Satisfied |
N/A |
Agreement F359 | 25 April 1983 | Fully Satisfied |
N/A |
Agreement F360 | 25 April 1983 | Fully Satisfied |
N/A |
Agreement F361 | 25 April 1983 | Fully Satisfied |
N/A |
Agreement F362 | 25 April 1983 | Fully Satisfied |
N/A |
Agreement F363 | 25 April 1983 | Fully Satisfied |
N/A |
Debenture | 13 August 1982 | Fully Satisfied |
N/A |
Debenture | 13 August 1982 | Fully Satisfied |
N/A |