PROJECTS SB LIMITED

Company Documents

DateDescription
21/08/2021 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

18/09/1918 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

22/08/1822 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

22/08/1722 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM ROOM 109 CHARLES HOUSE PRINCES COURT BEAM HEATH WAY NANTWICH CHESHIRE CW5 6PQ

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/12/157 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, SECRETARY JANE BRADLEY

View Document

27/11/1427 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/11/1326 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM OFFICE 9 LINDUM HOUSE 44 WELLINGTON ROAD NANTWICH CHESHIRE CW5 7BX UNITED KINGDOM

View Document

30/11/1230 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM 18 HARVEY AVENUE NANTWICH CHESHIRE CW5 6LE

View Document

02/12/112 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/11/1030 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/12/0915 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH BRADLEY / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART ROGER BRADLEY / 14/12/2009

View Document

14/12/0914 December 2009 SAIL ADDRESS CREATED

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

14/01/0014 January 2000 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

31/12/9831 December 1998 RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

16/01/9816 January 1998 RETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS

View Document

25/09/9725 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

25/09/9725 September 1997 NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS

View Document

28/03/9628 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

12/12/9512 December 1995 RETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

25/11/9425 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9425 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/11/9425 November 1994 REGISTERED OFFICE CHANGED ON 25/11/94 FROM: 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

22/11/9422 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information