SELBY & SONS CONSTRUCTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 Total exemption full accounts made up to 2025-02-28

View Document

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

View Accounts

20/02/2520 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

25/05/2325 May 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

14/02/2314 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

14/02/2314 February 2023 Change of details for Mr Keith Roy Selby as a person with significant control on 2016-04-06

View Document

14/02/2314 February 2023 Change of details for Mrs Suzanne Selby as a person with significant control on 2016-04-06

View Document

22/11/2222 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

15/02/2215 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

19/03/2119 March 2021 COMPANY NAME CHANGED SELBY BUILDING SERVICES LTD CERTIFICATE ISSUED ON 19/03/21

View Document

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

View Accounts

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROY SELBY / 17/02/2020

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE SELBY / 17/02/2020

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE SELBY / 17/02/2020

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROY SELBY / 17/02/2020

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MRS SUZANNE SELBY / 17/02/2020

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 45 JAMES ROAD CUXTON ROCHESTER ME2 1DJ ENGLAND

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MR KEITH ROY SELBY / 17/02/2020

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

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

View Accounts

17/07/1817 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROY SELBY / 20/03/2018

View Document

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / MR KEITH ROY SELBY / 20/03/2018

View Document

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / MRS SUZANNE SELBY / 20/03/2018

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 42 LADYWOOD ROAD CUXTON KENT ME2 1EW

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE SELBY / 20/03/2018

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE SELBY / 16/03/2018

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROY SELBY / 16/03/2018

View Document

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / MRS SUZANNE SELBY / 16/03/2018

View Document

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / MR KEITH ROY SELBY / 16/03/2018

View Document

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

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

01/03/161 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

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

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSANNA SELBY / 11/02/2013

View Document

23/03/1523 March 2015 10/11/12 STATEMENT OF CAPITAL GBP 2

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MRS SUSANNA SELBY

View Document

23/03/1523 March 2015 Annual return made up to 18 November 2014 with full list of shareholders

View Document

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

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/02/1416 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

13/01/1413 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

12/03/1312 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/11/127 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM 22 HIGHAM AVENUE HOLBOROUGH LAKES SNODLAND KENT ME6 5GE

View Document

29/03/1229 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROY SELBY / 15/03/2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

10/02/1110 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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