SBRC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Notification of Stuart Windows as a person with significant control on 2025-06-06 |
20/06/2520 June 2025 | Appointment of Mr Stuart Windows as a director on 2025-06-06 |
20/06/2520 June 2025 | Termination of appointment of Sophie Jayne Davis as a director on 2025-06-06 |
19/06/2519 June 2025 | Termination of appointment of Stuart Windows as a director on 2025-06-06 |
19/06/2519 June 2025 | Cessation of Stuart Windows as a person with significant control on 2025-06-06 |
19/06/2519 June 2025 | Appointment of Miss Sophie Jayne Davis as a director on 2025-06-06 |
10/06/2510 June 2025 | Change of details for Mr Brett Wiltshire as a person with significant control on 2025-03-01 |
10/06/2510 June 2025 | Change of details for Mr Stuart Windows as a person with significant control on 2025-03-01 |
10/06/2510 June 2025 | Confirmation statement made on 2025-02-15 with no updates |
20/03/2520 March 2025 | Total exemption full accounts made up to 2023-12-31 |
15/01/2515 January 2025 | Confirmation statement made on 2024-02-15 with updates |
04/01/254 January 2025 | Compulsory strike-off action has been discontinued |
04/01/254 January 2025 | Compulsory strike-off action has been discontinued |
21/12/2421 December 2024 | Compulsory strike-off action has been suspended |
21/12/2421 December 2024 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
15/02/2415 February 2024 | Notification of Brett Wiltshire as a person with significant control on 2024-02-01 |
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 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/12/226 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-05 with no updates |
29/09/2129 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES |
11/12/1911 December 2019 | APPOINTMENT TERMINATED, DIRECTOR SOPHIE DAVIS |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
30/09/1830 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
04/12/174 December 2017 | COMPANY NAME CHANGED SOUTH BRISTOL ROOFING AND CONSTRUCTION LTD CERTIFICATE ISSUED ON 04/12/17 |
01/12/171 December 2017 | REGISTERED OFFICE CHANGED ON 01/12/2017 FROM 42 DUCKMOOR ROAD BRISTOL BS3 2BW ENGLAND |
01/11/171 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
25/10/1725 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WILTSHIRE / 01/10/2017 |
20/10/1720 October 2017 | DIRECTOR APPOINTED MR PATRICK WILTSHIRE |
01/03/171 March 2017 | DISS40 (DISS40(SOAD)) |
28/02/1728 February 2017 | FIRST GAZETTE |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
31/12/1631 December 2016 | DISS40 (DISS40(SOAD)) |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/11/168 November 2016 | FIRST GAZETTE |
17/02/1617 February 2016 | Annual return made up to 5 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
12/08/1512 August 2015 | DIRECTOR APPOINTED MISS SOPHIE JAYNE DAVIS |
05/12/145 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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