SPB CLADDING SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
27/03/2427 March 2024 | Registered office address changed from 7C Hanham Hall Whittucks Road Hanham Bristol BS15 3FR England to 166 Fulford Road Bristol BS13 0AQ on 2024-03-27 |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
18/04/2318 April 2023 | Compulsory strike-off action has been discontinued |
18/04/2318 April 2023 | Compulsory strike-off action has been discontinued |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-08 with no updates |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-03-31 |
01/11/211 November 2021 | Total exemption full accounts made up to 2020-03-31 |
24/09/2124 September 2021 | Compulsory strike-off action has been discontinued |
24/09/2124 September 2021 | Compulsory strike-off action has been discontinued |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/04/2010 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/01/209 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
09/01/209 January 2020 | PREVSHO FROM 30/04/2019 TO 31/03/2019 |
19/12/1919 December 2019 | COMPANY NAME CHANGED HIGH & MIGHTY INDUSTRIAL ROOFING AND CLADDING LIMITED CERTIFICATE ISSUED ON 19/12/19 |
19/12/1919 December 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/11/188 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN BARRY / 08/11/2018 |
10/09/1810 September 2018 | APPOINTMENT TERMINATED, DIRECTOR CLINT WALSH |
10/09/1810 September 2018 | PSC'S CHANGE OF PARTICULARS / MR SHAUN BARRY / 30/08/2018 |
10/09/1810 September 2018 | CESSATION OF CLINT WALSH AS A PSC |
04/05/184 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN BARRY |
04/05/184 May 2018 | PSC'S CHANGE OF PARTICULARS / CLINT WALSH / 09/04/2018 |
04/05/184 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN BARRY / 09/04/2018 |
04/05/184 May 2018 | REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 95 PAWLETT ROAD HARTCLIFFE BRISTOL AVON BS13 0DS ENGLAND |
09/04/189 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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