SBS - REINFORCEMENT LIMITED

Company Documents

DateDescription
29/07/1629 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/04/1611 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023571850004

View Document

07/03/167 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ABBOTT / 10/12/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/03/1518 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/08/141 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023571850003

View Document

05/04/145 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/04/143 April 2014 30/09/13 STATEMENT OF CAPITAL GBP 2710

View Document

03/04/143 April 2014 30/09/13 STATEMENT OF CAPITAL GBP 390

View Document

11/03/1411 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

05/07/135 July 2013 SECOND FILING WITH MUD 04/03/13 FOR FORM AR01

View Document

08/04/138 April 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

11/02/1311 February 2013 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

08/12/128 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/11/1214 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/11/128 November 2012 DIRECTOR APPOINTED PAUL ABBOTT

View Document

08/11/128 November 2012 01/10/12 STATEMENT OF CAPITAL GBP 90

View Document

08/11/128 November 2012 01/10/12 STATEMENT OF CAPITAL GBP 12

View Document

02/08/122 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/06/127 June 2012 COMPANY NAME CHANGED STAINLESS PARAPET CO LTD CERTIFICATE ISSUED ON 07/06/12

View Document

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

29/05/1229 May 2012 CHANGE OF NAME 21/05/2012

View Document

18/05/1218 May 2012 CHANGE OF NAME 02/05/2012

View Document

18/05/1218 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/03/129 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

13/06/1113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/03/1121 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN ABBOTT / 27/09/2010

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN ABBOTT / 27/09/2010

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM REGENCY HOUSE 45-49 CHORLEY NEW ROAD BOLTON BL1 4QR

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/04/106 April 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 SAIL ADDRESS CREATED

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, SECRETARY JULIE ABBOTT

View Document

26/05/0926 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/05/0918 May 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/03/0828 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/06/0623 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

11/09/0211 September 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/03/02

View Document

10/09/0210 September 2002 COMPANY NAME CHANGED TECHNICAL FIXINGS LIMITED CERTIFICATE ISSUED ON 10/09/02

View Document

08/03/028 March 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

06/03/026 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

25/05/0125 May 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

26/05/0026 May 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

09/03/009 March 2000 COMPANY NAME CHANGED STRUCTURAL STAINLESS TUBES LIMIT ED CERTIFICATE ISSUED ON 10/03/00

View Document

29/06/9929 June 1999 RETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 COMPANY NAME CHANGED TECHNICAL FIXINGS LIMITED CERTIFICATE ISSUED ON 18/06/98

View Document

11/06/9811 June 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

11/06/9811 June 1998 EXEMPTION FROM APPOINTING AUDITORS 06/05/98

View Document

11/06/9811 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

25/03/9825 March 1998 RETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

14/05/9714 May 1997 RETURN MADE UP TO 08/03/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

03/02/973 February 1997 EXEMPTION FROM APPOINTING AUDITORS 24/01/97

View Document

25/05/9625 May 1996 RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 EXEMPTION FROM APPOINTING AUDITORS 31/01/96

View Document

08/02/968 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

31/07/9531 July 1995 RETURN MADE UP TO 08/03/95; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 EXEMPTION FROM APPOINTING AUDITORS 27/01/95

View Document

02/02/952 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

30/08/9430 August 1994 RETURN MADE UP TO 08/03/94; NO CHANGE OF MEMBERS

View Document

30/08/9430 August 1994 SECRETARY RESIGNED

View Document

30/08/9430 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/9430 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/941 February 1994 EXEMPTION FROM APPOINTING AUDITORS 13/01/94

View Document

01/02/941 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

13/05/9313 May 1993 RETURN MADE UP TO 08/03/93; FULL LIST OF MEMBERS

View Document

22/10/9222 October 1992 SECRETARY RESIGNED

View Document

22/10/9222 October 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/09/929 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

09/09/929 September 1992 EXEMPTION FROM APPOINTING AUDITORS 08/04/92

View Document

05/08/925 August 1992 RETURN MADE UP TO 08/03/92; NO CHANGE OF MEMBERS

View Document

04/06/924 June 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/06/92

View Document

04/06/924 June 1992 COMPANY NAME CHANGED FIXINGS WHOLESALE SUPPLIES LIMIT ED CERTIFICATE ISSUED ON 05/06/92

View Document

19/03/9219 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/9218 February 1992 COMPANY NAME CHANGED STAINLESS SERVICE CENTRE LIMITED CERTIFICATE ISSUED ON 18/02/92

View Document

22/07/9122 July 1991 RETURN MADE UP TO 08/03/90; FULL LIST OF MEMBERS

View Document

22/07/9122 July 1991 RETURN MADE UP TO 08/03/91; NO CHANGE OF MEMBERS

View Document

12/07/9112 July 1991 DIRECTOR RESIGNED

View Document

12/07/9112 July 1991 ALTER MEM AND ARTS 17/03/89

View Document

03/07/913 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

03/07/913 July 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

03/07/913 July 1991 REGISTERED OFFICE CHANGED ON 03/07/91 FROM: REGENCY HOUSE 47/49 CHORLEY NEW ROAD BOLTON LANCS BL1 4QR

View Document

03/07/913 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

03/07/913 July 1991 EXEMPTION FROM APPOINTING AUDITORS 08/04/91

View Document

03/07/913 July 1991 EXEMPTION FROM APPOINTING AUDITORS 08/04/91

View Document

18/06/9118 June 1991 FIRST GAZETTE

View Document

06/04/896 April 1989 COMPANY NAME CHANGED RAPID 7784 LIMITED CERTIFICATE ISSUED ON 07/04/89

View Document

06/04/896 April 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/04/89

View Document

29/03/8929 March 1989 REGISTERED OFFICE CHANGED ON 29/03/89 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

08/03/898 March 1989 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