SBT ENGINEERING GROUP LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

03/06/253 June 2025 Purchase of own shares.

View Document

16/04/2516 April 2025 Memorandum and Articles of Association

View Document

16/04/2516 April 2025 Resolutions

View Document

14/04/2514 April 2025 Cancellation of shares. Statement of capital on 2025-04-04

View Document

09/04/259 April 2025 Termination of appointment of William John Coplin as a director on 2025-04-04

View Document

09/04/259 April 2025 Termination of appointment of Samantha Tracy Mills as a secretary on 2025-04-04

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

06/01/256 January 2025 Director's details changed for Mr William John Coplin on 2024-01-29

View Document

06/01/256 January 2025 Director's details changed for Mr Steven Brian Birch on 2024-01-29

View Document

06/01/256 January 2025 Director's details changed for Mr Matthew Bickerton on 2024-01-29

View Document

06/01/256 January 2025 Director's details changed for Mr John Divinney on 2024-01-29

View Document

06/01/256 January 2025 Director's details changed for Mr Paul Laidlaw on 2024-01-29

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

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

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/08/1915 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

20/11/1820 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

28/11/1728 November 2017 PREVSHO FROM 28/02/2017 TO 27/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

02/02/162 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

31/03/1531 March 2015 27/02/15 STATEMENT OF CAPITAL GBP 500000

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA MILLS

View Document

31/03/1531 March 2015 SECRETARY APPOINTED SAMANTHA TRACY MILLS

View Document

31/03/1531 March 2015 ADOPT ARTICLES 27/02/2015

View Document

19/03/1519 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093897720001

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DIVINNEY / 10/02/2015

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LAIDLAW / 10/02/2015

View Document

02/03/152 March 2015 PREVSHO FROM 31/01/2016 TO 28/02/2015

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA TRACEY MILLS / 10/02/2015

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN COPLIN / 10/02/2015

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BICKERTON / 10/02/2015

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BRIAN BIRCH / 10/02/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/01/1515 January 2015 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