Having been setup in 2007, Su-bridge Pet Supplies Ltd has its registered office in Saham Toney. Manning, Brian Robert William, Manning, Ian Robert are the current directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MANNING, Brian Robert William | 25 July 2007 | - | 1 |
MANNING, Ian Robert | 25 July 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 August 2020 | |
RESOLUTIONS - N/A | 24 April 2020 | |
MA - Memorandum and Articles | 24 April 2020 | |
MA - Memorandum and Articles | 24 April 2020 | |
CC04 - Statement of companies objects | 22 April 2020 | |
SH08 - Notice of name or other designation of class of shares | 17 April 2020 | |
AA - Annual Accounts | 25 September 2019 | |
CS01 - N/A | 27 August 2019 | |
AA - Annual Accounts | 01 October 2018 | |
CS01 - N/A | 08 September 2018 | |
PSC07 - N/A | 28 August 2018 | |
TM01 - Termination of appointment of director | 28 August 2018 | |
MR01 - N/A | 07 February 2018 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 08 August 2017 | |
AA - Annual Accounts | 26 September 2016 | |
CS01 - N/A | 30 August 2016 | |
AA - Annual Accounts | 23 September 2015 | |
AR01 - Annual Return | 29 July 2015 | |
AA - Annual Accounts | 25 September 2014 | |
AR01 - Annual Return | 01 August 2014 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 13 August 2013 | |
MR01 - N/A | 06 August 2013 | |
MG01 - Particulars of a mortgage or charge | 21 March 2013 | |
AA - Annual Accounts | 01 October 2012 | |
AR01 - Annual Return | 28 July 2012 | |
AAMD - Amended Accounts | 23 November 2011 | |
AA - Annual Accounts | 02 November 2011 | |
AR01 - Annual Return | 06 September 2011 | |
AR01 - Annual Return | 11 January 2011 | |
CH01 - Change of particulars for director | 11 January 2011 | |
CH01 - Change of particulars for director | 11 January 2011 | |
CH01 - Change of particulars for director | 11 January 2011 | |
AA - Annual Accounts | 16 August 2010 | |
AR01 - Annual Return | 11 January 2010 | |
AA - Annual Accounts | 11 January 2010 | |
RT01 - Application for administrative restoration to the register | 06 January 2010 | |
GAZ2 - Second notification of strike-off action in London Gazette | 08 December 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 August 2009 | |
363a - Annual Return | 24 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 July 2008 | |
225 - Change of Accounting Reference Date | 28 July 2008 | |
RESOLUTIONS - N/A | 03 June 2008 | |
123 - Notice of increase in nominal capital | 03 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 April 2008 | |
288a - Notice of appointment of directors or secretaries | 07 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 April 2008 | |
287 - Change in situation or address of Registered Office | 05 April 2008 | |
288a - Notice of appointment of directors or secretaries | 29 March 2008 | |
288a - Notice of appointment of directors or secretaries | 29 March 2008 | |
288b - Notice of resignation of directors or secretaries | 01 August 2007 | |
288b - Notice of resignation of directors or secretaries | 01 August 2007 | |
NEWINC - New incorporation documents | 25 July 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 January 2018 | Outstanding |
N/A |
A registered charge | 30 July 2013 | Outstanding |
N/A |
Debenture | 14 March 2013 | Outstanding |
N/A |