S & B DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Satisfaction of charge 034872910018 in full

View Document

03/06/253 June 2025 Satisfaction of charge 034872910016 in full

View Document

03/06/253 June 2025 Registration of charge 034872910023, created on 2025-05-28

View Document

03/06/253 June 2025 Registration of charge 034872910024, created on 2025-05-28

View Document

03/06/253 June 2025 Satisfaction of charge 034872910017 in full

View Document

02/06/252 June 2025 Registration of charge 034872910020, created on 2025-05-28

View Document

02/06/252 June 2025 Registration of charge 034872910021, created on 2025-05-28

View Document

02/06/252 June 2025 Registration of charge 034872910022, created on 2025-05-28

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-23 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Director's details changed for Mrs Bobi Hussain on 2024-03-07

View Document

13/03/2413 March 2024 Change of details for Mrs Bobi Hussain as a person with significant control on 2024-03-07

View Document

13/03/2413 March 2024 Director's details changed for Mr Shelim Hussain on 2024-03-07

View Document

08/02/248 February 2024 Appointment of Mrs Saimah Hussain as a secretary on 2024-01-05

View Document

08/02/248 February 2024 Termination of appointment of Shahid Ghafoor as a secretary on 2024-01-05

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-23 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/04/2314 April 2023 Registration of charge 034872910019, created on 2023-04-11

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-23 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Cessation of Shelim Hussain as a person with significant control on 2022-12-08

View Document

08/12/228 December 2022 Notification of Bobi Hussain as a person with significant control on 2022-12-08

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-23 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/03/2012 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

12/03/2012 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

12/03/2012 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

12/03/2012 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

12/03/2012 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / MR SHELIM HUSSAIN / 14/01/2020

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

18/12/1918 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034872910018

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034872910017

View Document

17/05/1917 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034872910016

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 ACQUIRE SHARE CAPITAL 22/08/2018

View Document

13/09/1813 September 2018 22/08/18 STATEMENT OF CAPITAL GBP 101.00

View Document

23/08/1823 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034872910015

View Document

15/02/1815 February 2018 SECRETARY'S CHANGE OF PARTICULARS / BOBI BEGIUM HUSSAIN / 24/01/2018

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHELIM HUSSAIN / 24/01/2018

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

29/12/1729 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM CHURCHGATE HOUSE CHURCH ROAD WHITCHURCH CARDIFF CF14 2DX

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/02/163 February 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/01/152 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/01/1429 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/02/129 February 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM UNIT D-E LANGLAND WAY REEVESLAND PARK INDUSTRIAL ESTATE NEWPORT GWENT N19 4PT

View Document

08/09/118 September 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

07/09/117 September 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

09/08/119 August 2011 STRUCK OFF AND DISSOLVED

View Document

26/04/1126 April 2011 FIRST GAZETTE

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/07/105 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

05/07/105 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

05/07/105 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

05/07/105 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

24/06/1024 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

24/06/1024 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

24/06/1024 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

24/06/1024 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

24/06/1024 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

30/03/1030 March 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/08/098 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

03/04/093 April 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 RETURN MADE UP TO 30/12/07; NO CHANGE OF MEMBERS

View Document

26/03/0926 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

20/02/0920 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

10/02/0910 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/10/087 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/10/081 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

26/09/0826 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/09/0826 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/09/0826 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/09/0826 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/02/0710 February 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 REGISTERED OFFICE CHANGED ON 10/02/07 FROM: CHURCHGATE HOUSE 3 CHURCH ROAD WHITCHURCH CARDIFF CF14 2DX

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/01/0511 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 REGISTERED OFFICE CHANGED ON 10/03/04 FROM: 21 RIDGEWAY NEWPORT GWENT NP20 5AG

View Document

02/02/042 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/042 February 2004 REGISTERED OFFICE CHANGED ON 02/02/04 FROM: 55B OAKFIELD ROAD NEWPORT GWENT NP9 4LX

View Document

02/02/042 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/04/0310 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0315 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0311 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/037 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/03/0119 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/09/9922 September 1999 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9824 February 1998 DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 REGISTERED OFFICE CHANGED ON 13/02/98 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

13/02/9813 February 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 NEW SECRETARY APPOINTED

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

30/12/9730 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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