SS & B PROPERTIES LTD
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Final Gazette dissolved via voluntary strike-off |
10/12/2410 December 2024 | Final Gazette dissolved via voluntary strike-off |
24/09/2424 September 2024 | First Gazette notice for voluntary strike-off |
21/06/2421 June 2024 | Micro company accounts made up to 2023-10-05 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with no updates |
19/12/2319 December 2023 | Previous accounting period extended from 2023-04-06 to 2023-10-05 |
05/10/235 October 2023 | Annual accounts for year ending 05 Oct 2023 |
20/06/2320 June 2023 | Confirmation statement made on 2023-05-23 with no updates |
03/10/223 October 2022 | Termination of appointment of Paul Ramsey as a director on 2022-09-30 |
30/09/2230 September 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
23/05/2023 May 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/12/186 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
13/08/1813 August 2018 | PSC'S CHANGE OF PARTICULARS / SS&B MARKETING LTD / 10/08/2018 |
10/08/1810 August 2018 | REGISTERED OFFICE CHANGED ON 10/08/2018 FROM 47B NORWOOD ROAD NORWOOD ROAD BRIERLEY HILL WEST MIDLANDS DY5 3XF |
10/08/1810 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAMSEY / 01/07/2018 |
10/08/1810 August 2018 | PSC'S CHANGE OF PARTICULARS / SS&B MARKETING LTD / 10/08/2018 |
19/05/1819 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/08/1715 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/06/1614 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/05/1515 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
20/06/1420 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
09/02/149 February 2014 | REGISTERED OFFICE CHANGED ON 09/02/2014 FROM 9 CASTLE COURT, 2 CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RD |
15/11/1315 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/05/1320 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/06/1211 June 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
01/08/111 August 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/05/1021 May 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAMSEY / 09/05/2010 |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/05/0927 May 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
19/08/0819 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/06/084 June 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/01/0828 January 2008 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 06/04/07 |
19/11/0719 November 2007 | REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 90 WORCESTER RD HAGLEY WEST MIDLANDS DY9 0NJ |
18/07/0718 July 2007 | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
01/05/071 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
01/05/071 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
19/06/0619 June 2006 | NEW DIRECTOR APPOINTED |
19/06/0619 June 2006 | NEW DIRECTOR APPOINTED |
19/06/0619 June 2006 | NEW SECRETARY APPOINTED |
15/05/0615 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/05/0615 May 2006 | SECRETARY RESIGNED |
15/05/0615 May 2006 | DIRECTOR RESIGNED |
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