SB CONSTRUCTION (DESIGN & BUILD) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewConfirmation statement made on 2025-09-30 with updates

View Document

15/05/2515 May 2025 Director's details changed for Mr Brendan O'sullivan on 2025-05-15

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-11-30

View Document

03/12/243 December 2024 Secretary's details changed for Mrs Kristina Margaret Appleford on 2024-12-03

View Document

03/12/243 December 2024 Change of details for Kcj Holdings Limited as a person with significant control on 2024-12-03

View Document

03/12/243 December 2024 Change of details for Dcba Holdings Limited as a person with significant control on 2024-12-03

View Document

03/12/243 December 2024 Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE England to 15 West Street Brighton BN1 2RL on 2024-12-03

View Document

03/12/243 December 2024 Secretary's details changed for Mrs Deborah O'sullivan on 2024-12-03

View Document

03/12/243 December 2024 Director's details changed for Mr Scott John Appleford on 2024-12-03

View Document

03/12/243 December 2024 Director's details changed for Mr William David Harvey on 2024-12-03

View Document

03/12/243 December 2024 Director's details changed for Mr Brendan O'sullivan on 2024-12-03

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

05/10/235 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

11/07/2311 July 2023 Appointment of Mrs Deborah O'sullivan as a secretary on 2023-07-10

View Document

11/07/2311 July 2023 Appointment of Mrs Kristina Margaret Appleford as a secretary on 2023-07-10

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Change of share class name or designation

View Document

10/07/2310 July 2023 Memorandum and Articles of Association

View Document

08/07/238 July 2023 Particulars of variation of rights attached to shares

View Document

02/05/232 May 2023 Registered office address changed from Fleet House Springhead Enterprise Park Springhead Road Northfleet Kent DA11 8HJ England to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 2023-05-02

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Memorandum and Articles of Association

View Document

09/02/239 February 2023 Particulars of variation of rights attached to shares

View Document

07/02/237 February 2023 Statement of capital following an allotment of shares on 2023-02-02

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/10/2225 October 2022 Notification of Dcba Holdings Limited as a person with significant control on 2022-10-13

View Document

25/10/2225 October 2022 Cessation of Brendan O'sullivan as a person with significant control on 2022-10-13

View Document

25/10/2225 October 2022 Cessation of Scott John Appleford as a person with significant control on 2022-10-12

View Document

25/10/2225 October 2022 Notification of Kcj Holdings Limited as a person with significant control on 2022-10-12

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

04/03/224 March 2022 Director's details changed for Mr Brendan O'sullivan on 2022-02-25

View Document

25/02/2225 February 2022 Registered office address changed from Suite 23 Springhead Road Northfleet Gravesend DA11 8HJ England to Suite 23 Suite 23, Fleet House Springhead Enterprise Park, Springhead Road Northfleet Kent DA11 8HJ on 2022-02-25

View Document

25/02/2225 February 2022 Registered office address changed from Suite 23 Suite 23, Fleet House Springhead Enterprise Park, Springhead Road Northfleet Kent DA11 8HJ United Kingdom to Suite 23 Fleet House, Springhead Enterprise Park Springhead Road Northfleet Kent DA11 8HJ on 2022-02-25

View Document

24/02/2224 February 2022 Registered office address changed from 24 Holborn Viaduct London EC1A 2BN England to Suite 23 Springhead Road Northfleet Gravesend DA11 8HJ on 2022-02-24

View Document

15/02/2215 February 2022 Unaudited abridged accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/11/2112 November 2021 Change of details for Mr Brendan O'sullivan as a person with significant control on 2021-09-30

View Document

12/11/2112 November 2021 Change of details for Mr Brendan O'sullivan as a person with significant control on 2021-09-30

View Document

12/11/2112 November 2021 Change of details for Mr Brendan O'sullivan as a person with significant control on 2021-09-30

View Document

07/10/217 October 2021 Notification of Scott John Appleford as a person with significant control on 2021-09-28

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with updates

View Document

28/09/2128 September 2021 Appointment of Mr Scott John Appleford as a director on 2021-09-28

View Document

19/04/2119 April 2021 30/11/20 UNAUDITED ABRIDGED

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES

View Document

12/10/2012 October 2020 CESSATION OF KAREN HARVEY AS A PSC

View Document

12/10/2012 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN O'SULLIVAN

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN HARVEY

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 88 KINGSMERE BENFLEET SS7 3XL UNITED KINGDOM

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR BRENDAN O'SULLIVAN

View Document

14/11/1914 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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