SBT ENGINEERING GROUP LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Total exemption full accounts made up to 2025-02-28 |
03/06/253 June 2025 | Purchase of own shares. |
16/04/2516 April 2025 | Memorandum and Articles of Association |
16/04/2516 April 2025 | Resolutions |
14/04/2514 April 2025 | Cancellation of shares. Statement of capital on 2025-04-04 |
09/04/259 April 2025 | Termination of appointment of William John Coplin as a director on 2025-04-04 |
09/04/259 April 2025 | Termination of appointment of Samantha Tracy Mills as a secretary on 2025-04-04 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
06/01/256 January 2025 | Director's details changed for Mr William John Coplin on 2024-01-29 |
06/01/256 January 2025 | Director's details changed for Mr Steven Brian Birch on 2024-01-29 |
06/01/256 January 2025 | Director's details changed for Mr Matthew Bickerton on 2024-01-29 |
06/01/256 January 2025 | Director's details changed for Mr John Divinney on 2024-01-29 |
06/01/256 January 2025 | Director's details changed for Mr Paul Laidlaw on 2024-01-29 |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
29/01/2429 January 2024 | Registered office address changed from Regency House 45/51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-01-29 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
15/08/1915 August 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
20/11/1820 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/02/1826 February 2018 | 28/02/17 TOTAL EXEMPTION FULL |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
28/11/1728 November 2017 | PREVSHO FROM 28/02/2017 TO 27/02/2017 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
02/02/162 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
31/03/1531 March 2015 | 27/02/15 STATEMENT OF CAPITAL GBP 500000 |
31/03/1531 March 2015 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA MILLS |
31/03/1531 March 2015 | SECRETARY APPOINTED SAMANTHA TRACY MILLS |
31/03/1531 March 2015 | ADOPT ARTICLES 27/02/2015 |
19/03/1519 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 093897720001 |
02/03/152 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DIVINNEY / 10/02/2015 |
02/03/152 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LAIDLAW / 10/02/2015 |
02/03/152 March 2015 | PREVSHO FROM 31/01/2016 TO 28/02/2015 |
02/03/152 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA TRACEY MILLS / 10/02/2015 |
02/03/152 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN COPLIN / 10/02/2015 |
02/03/152 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BICKERTON / 10/02/2015 |
02/03/152 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BRIAN BIRCH / 10/02/2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
15/01/1515 January 2015 | 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