SPECIALIST BUILDING DISTRIBUTION LTD

Company Documents

DateDescription
03/04/253 April 2025 Register inspection address has been changed from 1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT England to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

06/11/246 November 2024 Director's details changed for Mr Jon Albert Bednall on 2024-11-05

View Document

06/11/246 November 2024 Secretary's details changed for Epwin Secretaries Limited on 2024-11-05

View Document

06/11/246 November 2024 Director's details changed for Mr Christopher Anthony Empson on 2024-11-05

View Document

03/10/243 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/06/2417 June 2024 Registered office address changed from Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN on 2024-06-17

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

18/07/2318 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/04/234 April 2023 Register inspection address has been changed from Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS United Kingdom to 1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

21/03/2321 March 2023 Register(s) moved to registered inspection location Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/09/196 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025992970006

View Document

06/09/196 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025992970005

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 025992970007

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FOSTER

View Document

25/09/1825 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025992970006

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/06/1818 June 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EPWIN SECRETARIES LIMITED / 17/12/2014

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JON ALBERT BEDNALL / 30/05/2018

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW GARLAND

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

24/08/1624 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MR GEOFFREY PHILIP FOSTER

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR ANDREW GARLAND

View Document

15/04/1615 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

19/01/1619 January 2016 ALTER ARTICLES 14/12/2015

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025992970005

View Document

14/08/1514 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/04/1522 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JON ALBERT BEDNALL / 26/11/2014

View Document

09/04/159 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/04/159 April 2015 SAIL ADDRESS CREATED

View Document

16/12/1416 December 2014 COMPANY NAME CHANGED SHEPHERDS (U.K.) LIMITED CERTIFICATE ISSUED ON 16/12/14

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY EMPSON / 08/12/2014

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 4 MANOR PARK BUSINESS CENTRE MACKENZIE WAY CHELTENHAM GLOUCESTERSHIRE GL51 9TX

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RAWSON

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, SECRETARY SEAN RICE

View Document

31/07/1431 July 2014 CORPORATE SECRETARY APPOINTED EPWIN SECRETARIES LIMITED

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID CHALLINOR

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY EMPSON

View Document

01/04/141 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

09/09/139 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/04/132 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR JON ALBERT BEDNALL

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR DAVID JOHN CHALLINOR

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/04/123 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 ADOPT ARTICLES 19/01/2012

View Document

01/03/121 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/02/1221 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/02/122 February 2012 SECRETARY APPOINTED SEAN EDWARD RICE

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM UNIT 15 BRAMPTON TRADE PARK 55 BRAMPTON ROAD EASTBOURNE EAST SUSSEX BN22 9AF

View Document

02/02/122 February 2012 DIRECTOR APPOINTED ANTHONY JAMES RAWSON

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK MITCHELL

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARION SHEPHERD

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR ABIGAIL SHEPHERD

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, SECRETARY MARION SHEPHERD

View Document

12/01/1212 January 2012 Annual return made up to 1 April 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/04/117 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

11/06/1011 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

29/04/1029 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

17/06/0917 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

15/05/0915 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/2008 FROM UNIT 5 EASTBOURNE ROAD IND EST WESTHAM PEVENSEY E SUSSEX BN24 5NH

View Document

17/06/0817 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

16/06/0816 June 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MITCHELL / 31/03/2008

View Document

07/09/077 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

28/04/0728 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/04/039 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/0228 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0231 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

11/04/0211 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 VARYING SHARE RIGHTS AND NAMES 19/05/00

View Document

22/02/0122 February 2001 S-DIV 19/05/00

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/09/0022 September 2000 S-DIV 19/05/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/04/9923 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/04/9820 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/05/9730 May 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/968 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

08/09/968 September 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/12/96

View Document

14/05/9614 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9629 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

13/11/9513 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

20/04/9520 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/09/9428 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

11/05/9411 May 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

17/09/9317 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

16/04/9316 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

12/02/9312 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

11/07/9211 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9214 May 1992 RETURN MADE UP TO 08/04/92; FULL LIST OF MEMBERS

View Document

14/05/9214 May 1992 REGISTERED OFFICE CHANGED ON 14/05/92

View Document

07/05/917 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9129 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

19/04/9119 April 1991 SECRETARY RESIGNED

View Document

08/04/918 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information