About

Registered Number: 03443177
Date of Incorporation: 01/10/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: The College Green Centre, Saint Georges Road, Bristol, BS1 5UA

 

Established in 1997, Sbln Ltd has its registered office in Bristol.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, James 24 September 2020 - 1
BRIDLE, Jennifer 13 February 1998 31 December 2013 1
Secretary Name Appointed Resigned Total Appointments
SARRALA, Tuisku 01 October 2013 30 November 2015 1

Filing History

Document Type Date
CH01 - Change of particulars for director 24 September 2020
AP01 - Appointment of director 24 September 2020
AP01 - Appointment of director 24 September 2020
AA - Annual Accounts 22 April 2020
CS01 - N/A 01 October 2019
AP01 - Appointment of director 16 July 2019
TM01 - Termination of appointment of director 16 July 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 12 October 2016
TM01 - Termination of appointment of director 12 October 2016
AA - Annual Accounts 21 April 2016
AP01 - Appointment of director 11 January 2016
TM02 - Termination of appointment of secretary 11 January 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 18 March 2014
TM01 - Termination of appointment of director 14 January 2014
AR01 - Annual Return 23 October 2013
TM02 - Termination of appointment of secretary 23 October 2013
AP03 - Appointment of secretary 23 October 2013
CH01 - Change of particulars for director 23 October 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 10 October 2012
AP01 - Appointment of director 05 October 2012
TM01 - Termination of appointment of director 04 October 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 21 May 2008
363s - Annual Return 15 November 2007
AA - Annual Accounts 22 May 2007
363s - Annual Return 30 October 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 21 October 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 14 January 2005
AA - Annual Accounts 04 February 2004
363s - Annual Return 18 October 2003
AA - Annual Accounts 03 June 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 04 June 2001
363s - Annual Return 17 November 2000
AA - Annual Accounts 11 May 2000
363s - Annual Return 08 December 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 15 December 1998
225 - Change of Accounting Reference Date 24 February 1998
287 - Change in situation or address of Registered Office 24 February 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
MEM/ARTS - N/A 24 February 1998
CERTNM - Change of name certificate 20 February 1998
NEWINC - New incorporation documents 01 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.