S.R.B.E. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

21/11/2421 November 2024 Statement of capital following an allotment of shares on 2024-03-01

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

07/05/247 May 2024 Previous accounting period extended from 2023-05-31 to 2023-10-31

View Document

27/02/2427 February 2024 Previous accounting period shortened from 2023-10-31 to 2023-05-31

View Document

16/02/2416 February 2024 Appointment of Mr Neil Burton as a director on 2024-02-15

View Document

16/02/2416 February 2024 Termination of appointment of Francis Angus Locke Marx as a director on 2024-02-15

View Document

16/02/2416 February 2024 Termination of appointment of Mark Edward Colley as a director on 2024-02-15

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/05/2325 May 2023 Satisfaction of charge 026833430011 in full

View Document

25/05/2325 May 2023 Termination of appointment of Peter Owen Goudie as a director on 2023-05-25

View Document

25/05/2325 May 2023 Satisfaction of charge 026833430010 in full

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/10/2231 October 2022 Accounts for a small company made up to 2021-10-31

View Document

22/04/2222 April 2022 Compulsory strike-off action has been discontinued

View Document

22/04/2222 April 2022 Compulsory strike-off action has been discontinued

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Accounts for a small company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/07/1924 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

02/08/182 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR PETER OWEN GOUDIE

View Document

22/05/1822 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026833430009

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 10 BOND AVENUE BOND AVENUE BLETCHLEY MILTON KEYNES MK1 1SW ENGLAND

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

29/11/1729 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026833430010

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/08/1631 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026833430006

View Document

31/08/1631 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026833430007

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM UNIT 8 ENIGMA BUILDING BILTON ROAD BLETCHLEY MILTON KEYNES BUCKS MK1 1HW

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR MARK EDWARD COLLEY

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL HOLLINGWORTH

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RANCE

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR FRANCIS ANGUS LOCKE MARX

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, SECRETARY TERRIE USHER

View Document

22/04/1622 April 2016 ADOPT ARTICLES 05/04/2016

View Document

14/04/1614 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026833430009

View Document

06/04/166 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026833430008

View Document

19/02/1619 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/02/1512 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

03/12/143 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/12/143 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/11/1420 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026833430007

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/10/149 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026833430006

View Document

30/08/1430 August 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

07/03/147 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM 10 BOND AVENUE BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK1 1SW

View Document

15/05/1315 May 2013 SECTION 519

View Document

04/04/134 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

31/01/1331 January 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

03/08/123 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

31/01/1231 January 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

02/08/112 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

01/07/111 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/03/1129 March 2011 SAIL ADDRESS CREATED

View Document

29/03/1129 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

06/04/106 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

26/02/1026 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN RANCE / 09/02/2010

View Document

10/06/0910 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

17/03/0917 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/07/0726 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0726 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 NEW SECRETARY APPOINTED

View Document

22/06/0722 June 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/10/07

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: UNIT 1,HOLLINGDON DEPOT STEWKLEY ROAD, SOULBURY,LEIGHTON BUZZARD BEDFORDSHIRE.LU7 0DF

View Document

11/06/0711 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

05/06/995 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/992 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

11/02/9911 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

14/07/9714 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

10/02/9710 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

25/07/9625 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

15/02/9615 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

30/01/9530 January 1995 RETURN MADE UP TO 03/02/95; 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

22/09/9422 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/947 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

18/02/9418 February 1994 RETURN MADE UP TO 03/02/94; NO CHANGE OF MEMBERS

View Document

05/04/935 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/935 March 1993 RETURN MADE UP TO 03/02/93; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9328 January 1993 REGISTERED OFFICE CHANGED ON 28/01/93 FROM: 198 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKS MK9 1LL

View Document

26/11/9226 November 1992 ACCS PRESENTED 17/11/92

View Document

26/11/9226 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

26/11/9226 November 1992 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 30/09

View Document

26/10/9226 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/9217 October 1992 NC INC ALREADY ADJUSTED 25/09/92

View Document

17/10/9217 October 1992 £ NC 1000/100000 25/09/92

View Document

09/10/929 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/10/926 October 1992 COMPANY NAME CHANGED COMMENCE COMPANY NO. 9209 LIMITE D CERTIFICATE ISSUED ON 07/10/92

View Document

03/02/923 February 1992 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