SBRC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Notification of Stuart Windows as a person with significant control on 2025-06-06

View Document

20/06/2520 June 2025 Appointment of Mr Stuart Windows as a director on 2025-06-06

View Document

20/06/2520 June 2025 Termination of appointment of Sophie Jayne Davis as a director on 2025-06-06

View Document

19/06/2519 June 2025 Termination of appointment of Stuart Windows as a director on 2025-06-06

View Document

19/06/2519 June 2025 Cessation of Stuart Windows as a person with significant control on 2025-06-06

View Document

19/06/2519 June 2025 Appointment of Miss Sophie Jayne Davis as a director on 2025-06-06

View Document

10/06/2510 June 2025 Change of details for Mr Brett Wiltshire as a person with significant control on 2025-03-01

View Document

10/06/2510 June 2025 Change of details for Mr Stuart Windows as a person with significant control on 2025-03-01

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-02-15 with updates

View Document

04/01/254 January 2025 Compulsory strike-off action has been discontinued

View Document

04/01/254 January 2025 Compulsory strike-off action has been discontinued

View Document

21/12/2421 December 2024 Compulsory strike-off action has been suspended

View Document

21/12/2421 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

15/02/2415 February 2024 Notification of Brett Wiltshire as a person with significant control on 2024-02-01

View Document

06/02/246 February 2024 Registered office address changed from Bakers Park 11 Cater Road Bristol BS13 7TT England to Unit 13 Bakers Park Cater Road Bristol BS13 7TT on 2024-02-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR SOPHIE DAVIS

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

04/12/174 December 2017 COMPANY NAME CHANGED SOUTH BRISTOL ROOFING AND CONSTRUCTION LTD CERTIFICATE ISSUED ON 04/12/17

View Document

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM 42 DUCKMOOR ROAD BRISTOL BS3 2BW ENGLAND

View Document

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WILTSHIRE / 01/10/2017

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MR PATRICK WILTSHIRE

View Document

01/03/171 March 2017 DISS40 (DISS40(SOAD))

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/12/1631 December 2016 DISS40 (DISS40(SOAD))

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

17/02/1617 February 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/08/1512 August 2015 DIRECTOR APPOINTED MISS SOPHIE JAYNE DAVIS

View Document

05/12/145 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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