Founded in 2003, Sbz Corporation Ltd has its registered office in Wickford in Essex, it's status is listed as "Active". The companies directors are listed as Holder, Julie, Holder, Laurence Walter in the Companies House registry. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLDER, Laurence Walter | 10 July 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLDER, Julie | 10 July 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 July 2020 | |
CS01 - N/A | 22 June 2020 | |
CS01 - N/A | 18 February 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 12 June 2019 | |
AA01 - Change of accounting reference date | 23 October 2018 | |
AA - Annual Accounts | 03 September 2018 | |
CS01 - N/A | 27 June 2018 | |
AA01 - Change of accounting reference date | 22 March 2018 | |
MR04 - N/A | 06 March 2018 | |
MR04 - N/A | 06 March 2018 | |
AA01 - Change of accounting reference date | 06 February 2018 | |
MR04 - N/A | 06 February 2018 | |
MR04 - N/A | 08 November 2017 | |
MR01 - N/A | 30 October 2017 | |
CH01 - Change of particulars for director | 27 June 2017 | |
CH03 - Change of particulars for secretary | 27 June 2017 | |
CS01 - N/A | 22 June 2017 | |
AA - Annual Accounts | 14 June 2017 | |
CS01 - N/A | 30 May 2017 | |
CS01 - N/A | 18 July 2016 | |
AA - Annual Accounts | 08 May 2016 | |
AR01 - Annual Return | 27 July 2015 | |
AA - Annual Accounts | 01 July 2015 | |
AA - Annual Accounts | 31 August 2014 | |
AR01 - Annual Return | 22 July 2014 | |
CH03 - Change of particulars for secretary | 22 July 2014 | |
CH01 - Change of particulars for director | 22 July 2014 | |
SH01 - Return of Allotment of shares | 01 April 2014 | |
SH01 - Return of Allotment of shares | 15 November 2013 | |
AA - Annual Accounts | 06 September 2013 | |
AR01 - Annual Return | 01 August 2013 | |
MG01 - Particulars of a mortgage or charge | 19 October 2012 | |
AA - Annual Accounts | 04 September 2012 | |
AR01 - Annual Return | 01 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 September 2011 | |
MG01 - Particulars of a mortgage or charge | 02 August 2011 | |
AR01 - Annual Return | 28 July 2011 | |
AA - Annual Accounts | 14 July 2011 | |
MG01 - Particulars of a mortgage or charge | 01 July 2011 | |
AD01 - Change of registered office address | 19 April 2011 | |
MG01 - Particulars of a mortgage or charge | 22 December 2010 | |
AA - Annual Accounts | 26 August 2010 | |
AR01 - Annual Return | 21 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 March 2010 | |
AA - Annual Accounts | 26 August 2009 | |
363a - Annual Return | 30 July 2009 | |
363a - Annual Return | 30 July 2008 | |
AA - Annual Accounts | 09 June 2008 | |
395 - Particulars of a mortgage or charge | 04 June 2008 | |
287 - Change in situation or address of Registered Office | 02 October 2007 | |
363a - Annual Return | 09 August 2007 | |
AA - Annual Accounts | 04 April 2007 | |
395 - Particulars of a mortgage or charge | 08 February 2007 | |
AA - Annual Accounts | 04 October 2006 | |
287 - Change in situation or address of Registered Office | 22 August 2006 | |
363a - Annual Return | 14 August 2006 | |
288b - Notice of resignation of directors or secretaries | 26 July 2006 | |
363s - Annual Return | 09 July 2005 | |
AA - Annual Accounts | 04 May 2005 | |
363s - Annual Return | 11 August 2004 | |
225 - Change of Accounting Reference Date | 29 April 2004 | |
288a - Notice of appointment of directors or secretaries | 14 January 2004 | |
288a - Notice of appointment of directors or secretaries | 24 July 2003 | |
288a - Notice of appointment of directors or secretaries | 24 July 2003 | |
287 - Change in situation or address of Registered Office | 24 July 2003 | |
288b - Notice of resignation of directors or secretaries | 24 July 2003 | |
288b - Notice of resignation of directors or secretaries | 16 July 2003 | |
287 - Change in situation or address of Registered Office | 16 July 2003 | |
287 - Change in situation or address of Registered Office | 07 July 2003 | |
NEWINC - New incorporation documents | 07 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 October 2017 | Outstanding |
N/A |
Legal charge | 17 October 2012 | Fully Satisfied |
N/A |
All assets debenture | 29 July 2011 | Fully Satisfied |
N/A |
Debenture | 29 June 2011 | Fully Satisfied |
N/A |
Mortgage | 21 December 2010 | Fully Satisfied |
N/A |
All assets debenture | 03 June 2008 | Fully Satisfied |
N/A |
Debenture | 06 February 2007 | Fully Satisfied |
N/A |