SQUIBB GROUP LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Progress report in a winding up by the court

View Document

13/04/2413 April 2024 Registered office address changed from C/O Begbies Traynor (London) Llp 40 Bank Street Canary Wharf London E14 5NR to 10 Fleet Place London EC4M 7RB on 2024-04-13

View Document

12/04/2412 April 2024 Appointment of a liquidator

View Document

25/02/2425 February 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

31/12/2331 December 2023 Appointment of a liquidator

View Document

30/12/2330 December 2023 Order of court to wind up

View Document

16/12/2316 December 2023 Registered office address changed from Squibb House Stanhope Industrial Park Wharf Road Stanford Le Hope Essex SS17 0EH England to C/O Begbies Traynor (London) Llp 40 Bank Street Canary Wharf London E14 5NR on 2023-12-16

View Document

23/11/2323 November 2023 Termination of appointment of Alan Mackenzie Taylor-Reed as a director on 2023-11-23

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-08-27 with updates

View Document

12/09/2312 September 2023 Director's details changed for Mr Alan Mackenzie Taylor-Reed on 2023-06-30

View Document

04/09/234 September 2023 Termination of appointment of John Elliott Symons as a director on 2023-08-31

View Document

25/08/2325 August 2023 Part of the property or undertaking has been released from charge 010582150005

View Document

25/08/2325 August 2023 Part of the property or undertaking has been released from charge 010582150006

View Document

14/07/2314 July 2023 Termination of appointment of Paul Wyeth Francis Hamilton as a director on 2023-07-14

View Document

14/07/2314 July 2023 Current accounting period extended from 2023-01-31 to 2023-07-31

View Document

03/07/233 July 2023 Termination of appointment of Nigel Stuart Pinder as a director on 2023-06-30

View Document

01/07/231 July 2023 Appointment of Mr Alan Mackenzie Taylor-Reed as a director on 2023-06-30

View Document

28/10/2228 October 2022 Group of companies' accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

16/11/2116 November 2021 Group of companies' accounts made up to 2021-01-31

View Document

02/08/212 August 2021 Appointment of Mr Paul Wyeth Francis Hamilton as a director on 2021-08-01

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/10/1931 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM SQUIBB HOUSE STANHOPE INDUSTRIAL PARK WHARF ROAD STANFORD LE HOPE ESSEX SS17 0AL ENGLAND

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WESTLEY JEFFERY THOMAS SQUIBB / 17/01/2019

View Document

03/01/193 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 010582150007

View Document

02/11/182 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES

View Document

03/11/173 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT SYMS

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP ASHFIELD

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR PHILLIP LIMBER

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL HAMILTON

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD PARCELL

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LUCHFORD

View Document

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM SQUIBB HOUSE 62 RIVER ROAD BARKING ESSEX IG11 0DS

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES SYMS / 13/10/2016

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES SYMS / 13/10/2016

View Document

21/10/1621 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

13/10/1613 October 2016 OTHER COMPANY BUSINESS 01/08/2016

View Document

15/09/1615 September 2016 01/08/16 STATEMENT OF CAPITAL GBP 60500.0

View Document

15/09/1615 September 2016 01/08/16 STATEMENT OF CAPITAL GBP 60500.0

View Document

14/09/1614 September 2016 01/08/16 STATEMENT OF CAPITAL GBP 60500.0

View Document

14/09/1614 September 2016 01/08/16 STATEMENT OF CAPITAL GBP 60500.0

View Document

14/09/1614 September 2016 01/08/16 STATEMENT OF CAPITAL GBP 60500.0

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

30/03/1630 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/03/1630 March 2016 21/01/16 STATEMENT OF CAPITAL GBP 55000

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR ROBERT JAMES SYMS

View Document

05/11/155 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 010582150006

View Document

23/10/1523 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/09/1516 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 010582150005

View Document

03/09/153 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR LEE SMITH

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR LEE MICHAEL SMITH

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR MICHAEL JOHN LUCHFORD

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR GARY LEVETT

View Document

06/11/146 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

28/08/1428 August 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR RICHARD PARCELL

View Document

29/10/1329 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALAN LEVETT / 19/09/2013

View Document

10/09/1310 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

24/10/1224 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

06/09/126 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

17/08/1217 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/08/1217 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/05/1231 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/02/1222 February 2012 13/01/12 STATEMENT OF CAPITAL GBP 50000

View Document

22/02/1222 February 2012 ARTICLES OF ASSOCIATION

View Document

22/02/1222 February 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/02/1222 February 2012 ALTER ARTICLES 13/01/2012

View Document

27/09/1127 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

07/07/117 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

03/06/113 June 2011 DIRECTOR APPOINTED MR GARY ALAN LEVETT

View Document

23/05/1123 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/05/1123 May 2011 COMPANY NAME CHANGED SQUIBB GROUP OF COMPANIES LIMITED CERTIFICATE ISSUED ON 23/05/11

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WYETH FRANCIS HAMILTON / 27/08/2010

View Document

16/09/1016 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR PAT GASCOIGNE

View Document

06/09/106 September 2010 COMPANY NAME CHANGED SQUIBB DEMOLITION LIMITED CERTIFICATE ISSUED ON 06/09/10

View Document

28/07/1028 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/06/1021 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

13/04/1013 April 2010 PREVEXT FROM 31/07/2009 TO 31/01/2010

View Document

23/09/0923 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED MR PAUL WYETH FRANCIS HAMILTON

View Document

30/09/0830 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/01/0830 January 2008 COMPANY NAME CHANGED SQUIBB & DAVIES (DEMOLITION) LIM ITED CERTIFICATE ISSUED ON 30/01/08

View Document

07/11/077 November 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

17/09/0717 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

14/08/0714 August 2007 SECRETARY RESIGNED

View Document

31/05/0731 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06

View Document

23/10/0623 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

28/06/9928 June 1999 REGISTERED OFFICE CHANGED ON 28/06/99 FROM: BAPTIST CHURCH YARD PAYNE ROAD BOW LONDON E3

View Document

28/01/9928 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 RETURN MADE UP TO 04/09/98; NO CHANGE OF MEMBERS

View Document

14/05/9814 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/988 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

21/11/9721 November 1997 RETURN MADE UP TO 04/09/97; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

30/08/9630 August 1996 RETURN MADE UP TO 04/09/96; FULL LIST OF MEMBERS

View Document

09/05/969 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 04/09/95; FULL LIST OF MEMBERS

View Document

27/01/9527 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

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

View Document

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

View Document

01/01/951 January 1995 A selection of 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

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

View Document

10/11/9410 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/948 November 1994 RETURN MADE UP TO 04/09/94; NO CHANGE OF MEMBERS

View Document

19/05/9419 May 1994 RETURN MADE UP TO 04/09/93; FULL LIST OF MEMBERS

View Document

11/05/9411 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

02/06/932 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

08/12/928 December 1992 RETURN MADE UP TO 29/10/92; NO CHANGE OF MEMBERS

View Document

08/11/928 November 1992 REGISTERED OFFICE CHANGED ON 08/11/92 FROM: 4 HAMLET ROAD COLLIER ROW ROMFORD ESSEX

View Document

21/06/9221 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

28/11/9128 November 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

15/10/9115 October 1991 FIRST GAZETTE

View Document

10/10/9110 October 1991 RETURN MADE UP TO 04/09/91; NO CHANGE OF MEMBERS

View Document

10/10/9110 October 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

17/01/9017 January 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

13/11/8913 November 1989 RETURN MADE UP TO 04/09/89; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

13/11/8913 November 1989 RETURN MADE UP TO 04/09/88; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

02/06/892 June 1989 FIRST GAZETTE

View Document

06/12/886 December 1988 REGISTERED OFFICE CHANGED ON 06/12/88 FROM: BOW BAPTIST CHURCH YARD PAYNE ROAD BOW LONDON E3 2SP

View Document

22/03/8822 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

30/04/8730 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

14/05/8614 May 1986 REGISTERED OFFICE CHANGED ON 14/05/86 FROM: THE ORCHARD FINGRITH HALL ROAD NORTON HEATH ESSEX CM4 ORU

View Document

15/06/7215 June 1972 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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