SPB CLADDING SOLUTIONS LTD

Company Documents

DateDescription
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

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 Compulsory strike-off action has been discontinued

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2020-03-31

View Document

24/09/2124 September 2021 Compulsory strike-off action has been discontinued

View Document

24/09/2124 September 2021 Compulsory strike-off action has been discontinued

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

19/12/1919 December 2019 COMPANY NAME CHANGED HIGH & MIGHTY INDUSTRIAL ROOFING AND CLADDING LIMITED CERTIFICATE ISSUED ON 19/12/19

View Document

19/12/1919 December 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN BARRY / 08/11/2018

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR CLINT WALSH

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / MR SHAUN BARRY / 30/08/2018

View Document

10/09/1810 September 2018 CESSATION OF CLINT WALSH AS A PSC

View Document

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN BARRY

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / CLINT WALSH / 09/04/2018

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / SEAN BARRY / 09/04/2018

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 95 PAWLETT ROAD HARTCLIFFE BRISTOL AVON BS13 0DS ENGLAND

View Document

09/04/189 April 2018 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