SBP BUILDING PRODUCTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

03/03/253 March 2025 Change of details for Rf Uk Ltd as a person with significant control on 2025-03-03

View Document

10/02/2510 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

05/02/255 February 2025 Cessation of Rikki Robert Cooper as a person with significant control on 2016-06-01

View Document

05/02/255 February 2025 Notification of Rf Uk Ltd as a person with significant control on 2016-06-01

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

20/01/2420 January 2024 Appointment of Mr Rikki Robert Cooper as a secretary on 2024-01-19

View Document

20/01/2420 January 2024 Appointment of Mr Mohammed Nurin Hoque as a director on 2024-01-19

View Document

22/11/2322 November 2023 Termination of appointment of Timothy Gower as a secretary on 2023-11-09

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/02/2314 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/01/2214 January 2022 Registration of charge 044446830002, created on 2022-01-13

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/09/2011 September 2020 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

09/09/199 September 2019 31/05/19 UNAUDITED ABRIDGED

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/09/1810 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MR RIKKI ROBERT COOPER / 01/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/10/1730 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

08/05/178 May 2017 COMPANY NAME CHANGED SPECIALISED BUILDING PLASTICS (SBP) LTD. CERTIFICATE ISSUED ON 08/05/17

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

19/04/1619 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044446830001

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/06/1517 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/06/1416 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/09/134 September 2013 SECRETARY APPOINTED MR TIMOTHY GOWER

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT CLARKE

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RIKKI ROBERT COOPER / 01/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/06/1211 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/06/1116 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/06/109 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

12/10/0912 October 2009 Registered office address changed from , 1514 Pershore Road, Stirchley, Birmingham, West Midlands, B20 2NW on 2009-10-12

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM 1514 PERSHORE ROAD STIRCHLEY BIRMINGHAM WEST MIDLANDS B20 2NW

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0231 May 2002 REGISTERED OFFICE CHANGED ON 31/05/02 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

31/05/0231 May 2002

View Document

31/05/0231 May 2002 NEW SECRETARY APPOINTED

View Document

31/05/0231 May 2002 SECRETARY RESIGNED

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 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


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