SB ASBESTOS MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-10-31 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
09/10/239 October 2023 | Register inspection address has been changed from 7 the Villas Stoke-on-Trent ST4 5AQ England to 15 Southlands Avenue Newcastle ST5 8BZ |
09/05/239 May 2023 | Total exemption full accounts made up to 2022-10-31 |
01/03/231 March 2023 | Registered office address changed from 7 the Villas Stoke-on-Trent Staffordshire ST4 5AQ to 15 15 Southlands Avenue Wolstanton Newcastle-Under-Lyme Staffordshire ST5 8BZ on 2023-03-01 |
01/03/231 March 2023 | Registered office address changed from 15 15 Southlands Avenue Wolstanton Newcastle-Under-Lyme Staffordshire ST5 8BZ England to 15 Southlands Avenue Wolstanton Newcastle-Under-Lyme Staffordshire ST5 8BZ on 2023-03-01 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
21/02/2221 February 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
01/04/211 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES |
13/03/2013 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/10/1917 October 2019 | PSC'S CHANGE OF PARTICULARS / MS SARAH MORRALL / 17/10/2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES |
17/07/1917 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
22/04/1822 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
02/11/172 November 2017 | SAIL ADDRESS CHANGED FROM: C/O DEAN STATHAM, ACCOUNTANTS 29 KING STREET NEWCASTLE STAFFORDSHIRE ST5 1ER ENGLAND |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
14/06/1714 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
06/10/166 October 2016 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR |
06/10/166 October 2016 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
08/11/158 November 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
13/05/1513 May 2015 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
13/05/1513 May 2015 | RETURN OF PURCHASE OF OWN SHARES |
13/05/1513 May 2015 | 13/04/15 STATEMENT OF CAPITAL GBP 100 |
13/04/1513 April 2015 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHUTLER |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
19/02/1519 February 2015 | REGISTERED OFFICE CHANGED ON 19/02/2015 FROM THREE ACRE WOOD BRIDGEMERE LANE HATHERTON NANTWICH CHESHIRE CW5 7PL |
16/10/1416 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/10/1314 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/10/1219 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
18/04/1218 April 2012 | ARTICLES OF ASSOCIATION |
11/04/1211 April 2012 | VARYING SHARE RIGHTS AND NAMES |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/10/1118 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/11/104 November 2010 | DIRECTOR APPOINTED MR JULIAN JAN WILSHAW |
02/11/102 November 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
02/11/102 November 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
02/11/102 November 2010 | SAIL ADDRESS CREATED |
04/08/104 August 2010 | APPOINTMENT TERMINATED, DIRECTOR ANDREA BYSH |
11/10/0911 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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