SB & AB LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Registered office address changed from The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN to Suite 18 Stanta Business Centre 3 Soothouse Spring St. Albans Hertfordshire AL3 6PF on 2025-06-16

View Document

01/10/241 October 2024 Liquidators' statement of receipts and payments to 2024-07-26

View Document

14/08/2314 August 2023 Registered office address changed from Unit 1 the Sidings Hainault Road Industrial Estate Leytonstone London E11 1HD to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN on 2023-08-14

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Appointment of a voluntary liquidator

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Declaration of solvency

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

25/02/2225 February 2022 Full accounts made up to 2021-07-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

13/12/2113 December 2021 Change of details for Bearfields Holdings Limited as a person with significant control on 2021-12-10

View Document

10/12/2110 December 2021 Certificate of change of name

View Document

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Resolutions

View Document

27/10/2127 October 2021 Satisfaction of charge 015251620011 in full

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Director's details changed for Mr Alan Terrance Bearfield on 2021-07-07

View Document

07/07/217 July 2021 Director's details changed for Mr Stephen Frederick Bearfield on 2021-07-07

View Document

22/06/2122 June 2021 Appointment of Mrs Sarah-Jane Bearfield as a secretary on 2020-08-01

View Document

12/02/2112 February 2021 FULL ACCOUNTS MADE UP TO 31/07/20

View Document

21/01/2121 January 2021 SECRETARY APPOINTED VANESSA BEARFIELD

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/01/2030 January 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

20/02/1920 February 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL EDWARDS

View Document

30/04/1830 April 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

17/02/1717 February 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL EDWARDS / 28/11/2016

View Document

17/02/1617 February 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

15/12/1515 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

27/02/1527 February 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

18/02/1518 February 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, SECRETARY PAUL BEARFIELD

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL BEARFIELD

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MS DIANE BEARFIELD

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR NEIL EDWARDS

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

11/04/1411 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 015251620011

View Document

03/01/143 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

10/05/1310 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/05/134 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 015251620010

View Document

02/05/132 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

31/12/1231 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

31/12/1231 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

31/12/1231 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

31/12/1231 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

31/12/1231 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

31/12/1231 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/12/1231 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

07/12/127 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN TERRANCE BEARFIELD / 09/08/2012

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

09/02/129 February 2012 SECOND FILING WITH MUD 30/11/11 FOR FORM AR01

View Document

28/12/1128 December 2011 ADOPT ARTICLES 12/12/2011

View Document

02/12/112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BEARFIELD / 15/07/2011

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

08/12/108 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

13/04/1013 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/04/1013 April 2010 SAIL ADDRESS CHANGED FROM: LEYTONSTONE HOUSE LEYTONSTONE LONDON E11 1GA

View Document

12/12/0912 December 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

12/12/0912 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

01/11/091 November 2009 SAIL ADDRESS CREATED

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR TERENCE BEARFIELD

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR LEONARD BEARFIELD

View Document

26/01/0926 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document

07/01/097 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

08/12/088 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BEARFIELD / 30/04/2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED SECRETARY LEONARD BEARFIELD

View Document

13/11/0813 November 2008 SECRETARY APPOINTED PAUL BEARFIELD

View Document

07/01/087 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06

View Document

11/11/0611 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0617 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

14/12/0314 December 2003 AUDITOR'S RESIGNATION

View Document

09/12/039 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0330 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0320 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01

View Document

31/12/0131 December 2001 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0131 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0113 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

17/11/9717 November 1997 VARYING SHARE RIGHTS AND NAMES 08/10/97

View Document

17/11/9717 November 1997 ALTER MEM AND ARTS 08/10/97

View Document

17/11/9717 November 1997 £ NC 1000/100 08/10/97

View Document

25/07/9725 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9710 February 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/96

View Document

02/01/972 January 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

23/11/9523 November 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/95

View Document

01/09/951 September 1995 REGISTERED OFFICE CHANGED ON 01/09/95 FROM: 16 CHURCH LANE, WALTHAMSTOW, LONDON, E17 9RW

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

30/01/9530 January 1995 NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/06/941 June 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

31/01/9431 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

28/05/9328 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

20/05/9320 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9328 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9311 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

11/01/9311 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

27/01/9227 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

06/12/916 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9124 September 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

24/06/9124 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9115 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

03/04/903 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

04/05/894 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

11/08/8811 August 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

28/07/8828 July 1988 REGISTERED OFFICE CHANGED ON 28/07/88 FROM: 78 ST MARY ROAD, LONDON, E17

View Document

29/03/8829 March 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

11/03/8711 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/8727 February 1987 RETURN MADE UP TO 14/09/86; FULL LIST OF MEMBERS

View Document

29/10/8029 October 1980 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company