SBP BUILDING PRODUCTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Confirmation statement made on 2025-05-22 with no updates |
03/03/253 March 2025 | Change of details for Rf Uk Ltd as a person with significant control on 2025-03-03 |
10/02/2510 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
05/02/255 February 2025 | Cessation of Rikki Robert Cooper as a person with significant control on 2016-06-01 |
05/02/255 February 2025 | Notification of Rf Uk Ltd as a person with significant control on 2016-06-01 |
10/06/2410 June 2024 | Confirmation statement made on 2024-05-22 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
20/01/2420 January 2024 | Appointment of Mr Rikki Robert Cooper as a secretary on 2024-01-19 |
20/01/2420 January 2024 | Appointment of Mr Mohammed Nurin Hoque as a director on 2024-01-19 |
22/11/2322 November 2023 | Termination of appointment of Timothy Gower as a secretary on 2023-11-09 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-22 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
14/02/2314 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
14/01/2214 January 2022 | Registration of charge 044446830002, created on 2022-01-13 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/09/2011 September 2020 | 31/05/20 UNAUDITED ABRIDGED |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
09/09/199 September 2019 | 31/05/19 UNAUDITED ABRIDGED |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/09/1810 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
04/06/184 June 2018 | PSC'S CHANGE OF PARTICULARS / MR RIKKI ROBERT COOPER / 01/06/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/10/1730 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
08/05/178 May 2017 | COMPANY NAME CHANGED SPECIALISED BUILDING PLASTICS (SBP) LTD. CERTIFICATE ISSUED ON 08/05/17 |
18/01/1718 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/05/1626 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
19/04/1619 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 044446830001 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
17/06/1517 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
16/06/1416 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
04/09/134 September 2013 | SECRETARY APPOINTED MR TIMOTHY GOWER |
04/09/134 September 2013 | APPOINTMENT TERMINATED, SECRETARY ROBERT CLARKE |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
03/06/133 June 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
03/06/133 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RIKKI ROBERT COOPER / 01/05/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
11/06/1211 June 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
16/06/1116 June 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
09/06/109 June 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
12/10/0912 October 2009 | Registered office address changed from , 1514 Pershore Road, Stirchley, Birmingham, West Midlands, B20 2NW on 2009-10-12 |
12/10/0912 October 2009 | REGISTERED OFFICE CHANGED ON 12/10/2009 FROM 1514 PERSHORE ROAD STIRCHLEY BIRMINGHAM WEST MIDLANDS B20 2NW |
18/08/0918 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
01/06/091 June 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
03/09/083 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
04/06/084 June 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
24/09/0724 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
06/06/076 June 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
22/09/0622 September 2006 | DIRECTOR RESIGNED |
19/09/0619 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
23/05/0623 May 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
23/08/0523 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
24/05/0524 May 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
14/02/0514 February 2005 | NEW DIRECTOR APPOINTED |
13/07/0413 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
26/05/0426 May 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
07/08/037 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
19/05/0319 May 2003 | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
04/04/034 April 2003 | DIRECTOR'S PARTICULARS CHANGED |
31/05/0231 May 2002 | REGISTERED OFFICE CHANGED ON 31/05/02 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP |
31/05/0231 May 2002 | |
31/05/0231 May 2002 | NEW SECRETARY APPOINTED |
31/05/0231 May 2002 | SECRETARY RESIGNED |
31/05/0231 May 2002 | NEW DIRECTOR APPOINTED |
31/05/0231 May 2002 | DIRECTOR RESIGNED |
22/05/0222 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SBP BUILDING PRODUCTS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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