S & B AUTOMOTIVE ACADEMY LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewDirector's details changed for Mr Stephen James Curtis on 2025-07-04

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

30/04/2530 April 2025 Accounts for a small company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

05/05/245 May 2024 Accounts for a small company made up to 2023-07-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

09/05/239 May 2023 Accounts for a small company made up to 2022-07-31

View Document

22/04/2222 April 2022 Accounts for a small company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

18/12/1918 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

14/02/1814 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR JUSTIN PATTERSON

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, SECRETARY JUSTIN PATTERSON

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN DOUGLAS COOK / 19/05/2017

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

21/01/1621 January 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN PATTERSON / 07/01/2016

View Document

20/01/1620 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN PATTERSON / 07/01/2016

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR ROBIN DOUGLAS COOK

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL HARFORD

View Document

09/07/159 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

27/01/1527 January 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

21/07/1421 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

14/01/1414 January 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

26/11/1326 November 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

15/07/1315 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

30/11/1230 November 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

23/07/1223 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

21/02/1221 February 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM ISAMBARD KINGDOM COLLEGE PRINCESS STREET, BEDMINSTER BRISTOL AVON BS3 4AG

View Document

27/07/1127 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

02/03/112 March 2011 ADOPT ARTICLES 22/02/2011

View Document

17/02/1117 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

28/07/1028 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

31/07/0931 July 2009 SECRETARY APPOINTED JUSTIN PATTERSON

View Document

30/07/0930 July 2009 COMPANY NAME CHANGED S & B TRAINING LIMITED CERTIFICATE ISSUED ON 31/07/09

View Document

23/07/0923 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

21/02/0921 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED SECRETARY GARY BOND

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY ALLEN

View Document

21/08/0821 August 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR MARK GREENFIELD

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED MARTYN READ

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED ANTHONY PETER ARCHIBALD ALLEN

View Document

28/05/0828 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/055 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

22/08/0522 August 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/054 March 2005 AUTH SIGNATURE 23/02/05

View Document

04/03/054 March 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/055 February 2005 NEW SECRETARY APPOINTED

View Document

05/02/055 February 2005 DIRECTOR RESIGNED

View Document

05/02/055 February 2005 SECRETARY RESIGNED

View Document

05/02/055 February 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

03/02/033 February 2003 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/07/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/08/0015 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/08/0015 August 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 REGISTERED OFFICE CHANGED ON 29/03/00 FROM: ISAMBARD KINGDOM COLLEGE PRINCESS STREET BEDMINSTER BRISTOL BS3 4AG

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00

View Document

23/09/9923 September 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 REGISTERED OFFICE CHANGED ON 09/03/99 FROM: LAWNWOOD TRAINING CENTRE LAWNWOOD ROAD EASTON BRISTOL BS5 0EF

View Document

18/02/9918 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/987 September 1998 NEW DIRECTOR APPOINTED

View Document

08/07/988 July 1998 SECRETARY RESIGNED

View Document

08/07/988 July 1998 S386 DIS APP AUDS 03/07/98

View Document

03/07/983 July 1998 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