S & B UTILITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

28/11/2428 November 2024 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

28/11/2428 November 2024

View Document

28/11/2428 November 2024

View Document

28/11/2428 November 2024

View Document

07/11/247 November 2024 Appointment of Mr Gordon Frank Colenso Banham as a director on 2024-11-07

View Document

18/10/2418 October 2024 Termination of appointment of William Joseph Griffin as a director on 2024-10-18

View Document

18/10/2418 October 2024 Termination of appointment of Lee Swales as a director on 2024-10-18

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Resolutions

View Document

06/06/246 June 2024 Memorandum and Articles of Association

View Document

04/06/244 June 2024 Statement of company's objects

View Document

03/06/243 June 2024 Statement of capital following an allotment of shares on 2024-05-29

View Document

28/05/2428 May 2024 Termination of appointment of Darren Paul Swales as a director on 2024-05-24

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

06/02/246 February 2024 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

06/02/246 February 2024

View Document

24/01/2424 January 2024

View Document

24/01/2424 January 2024

View Document

09/08/239 August 2023 Termination of appointment of John William Young Strachan Samuel as a director on 2023-08-09

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

11/04/2311 April 2023 Current accounting period shortened from 2023-06-30 to 2023-05-31

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/09/2220 September 2022 Director's details changed for Mr Sean Hager on 2022-09-17

View Document

28/04/2228 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

28/01/2228 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

27/01/2227 January 2022 Termination of appointment of Deborah Davies as a director on 2022-01-01

View Document

30/11/2130 November 2021 Termination of appointment of Darrel Lloyd Hollingsworth as a director on 2021-11-22

View Document

15/07/2115 July 2021 Director's details changed for Mrs Deborah Davies on 2021-07-15

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES

View Document

05/05/215 May 2021 SECRETARY'S CHANGE OF PARTICULARS / MS KAREN ALISON COCKER / 01/05/2021

View Document

05/05/215 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN ALISON COCKER / 01/05/2021

View Document

05/05/215 May 2021 DIRECTOR APPOINTED MR DARREL LLOYD HOLLINGSWORTH

View Document

05/05/215 May 2021 DIRECTOR APPOINTED MRS DEBORAH DAVIES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/08/1919 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON REED

View Document

24/08/1724 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, NO UPDATES

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR SIMON GRAEME REED

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW GIBLIN

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

04/02/164 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MR ANDREW NIGEL JOHN GIBLIN

View Document

30/03/1530 March 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

16/02/1516 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

14/11/1414 November 2014 AUDITOR'S RESIGNATION

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR WILLIAM JOSEPH GRIFFIN

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR LEE SWALES

View Document

18/03/1418 March 2014 13/01/14 NO CHANGES

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROBIN SWAN

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ALISON BLACKWOOD / 01/08/2013

View Document

11/10/1311 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN ALISON BLACKWOOD / 01/08/2013

View Document

04/04/134 April 2013 CHANGE PERSON AS DIRECTOR

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PAUL SWALES / 03/03/2009

View Document

04/04/134 April 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

18/04/1218 April 2012 13/01/12 NO CHANGES

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/06/1116 June 2011 VARYING SHARE RIGHTS AND NAMES

View Document

10/05/1110 May 2011 13/01/11 NO CHANGES

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED ROBIN SWAN

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/04/1022 April 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/09/061 September 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

31/08/0631 August 2006 VARYING SHARE RIGHTS AND NAMES

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 SECRETARY RESIGNED

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: ABACUS HOUSE WATERLOO STREET SKIPTON ROAD HARROGATE NORTH YORKSHIRE HG1 5JD

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

05/09/035 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0315 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0317 March 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/04/03

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

26/02/0226 February 2002 SECRETARY RESIGNED

View Document

26/02/0226 February 2002 NEW SECRETARY APPOINTED

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM: THE OLD STATION NIDD HARROGATE NORTH YORKSHIRE HG3 3BN

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information