S.B. BRICKWORK & BUILDINGWORK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2415 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/05/2422 May 2024 Director's details changed for Mr Shane Bacon on 2024-04-26

View Document

26/04/2426 April 2024 Change of details for Mr Shane Bacon as a person with significant control on 2024-04-18

View Document

26/04/2426 April 2024 Registered office address changed from 151 Hangingwater Road Sheffield S11 7ES England to 11 Rutland Park Road Sheffield S10 2PB on 2024-04-26

View Document

26/04/2426 April 2024 Director's details changed for Mr Shane Bacon on 2024-04-26

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/10/229 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/07/218 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/06/1929 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MR SHANE BACON / 05/03/2018

View Document

05/03/185 March 2018 SECRETARY'S CHANGE OF PARTICULARS / LEIGH VANESSA BACON / 05/03/2018

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE BACON / 05/03/2018

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 23 CARRINGTON ROAD SHEFFIELD S11 7AS ENGLAND

View Document

22/02/1822 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051456740004

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 123 RUSTLINGS ROAD SHEFFIELD SOUTH YORKSHIRE S11 7AB

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE BACON / 03/03/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/06/1614 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/07/151 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/06/1423 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/06/1330 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/06/1314 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/06/1115 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHANE BACON / 02/06/2010

View Document

14/07/1014 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/06/0912 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/12/0818 December 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS; AMEND

View Document

16/07/0716 July 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/062 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 REGISTERED OFFICE CHANGED ON 13/10/06 FROM: 41 BROOMGROVE ROAD BROOMGROVE SHEFFIELD SOUTH YORKSHIRE S10 2NA

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 NEW SECRETARY APPOINTED

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 SECRETARY RESIGNED

View Document

17/06/0417 June 2004 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05

View Document

04/06/044 June 2004 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