S & B DEVELOPMENTS (CHIGWELL) LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

13/08/2413 August 2024 Application to strike the company off the register

View Document

17/11/2317 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with updates

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-03-18 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

28/02/1828 February 2018 DISS40 (DISS40(SOAD))

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM MAPLECROFT BUTTONS CORNER LANHAM GREEN CRESSING ESSEX CM77 8DT ENGLAND

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM MAPLECROFT BUTTONS CORNER LANHAM GREEN CRESSING ESSEX CM77 8DT

View Document

03/06/153 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050779240004

View Document

03/06/153 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050779240002

View Document

03/06/153 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050779240003

View Document

11/05/1511 May 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MRS VERONICA GICKEL

View Document

12/08/1412 August 2014 SECRETARY APPOINTED MRS VERONICA GICKEL

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM 1 OATES ROAD ROMFORD RM5 2DX

View Document

05/07/145 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050779240004

View Document

04/07/144 July 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/12/135 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050779240002

View Document

05/12/135 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050779240003

View Document

26/11/1326 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BULLED

View Document

15/11/1315 November 2013 COMPANY RESTORED ON 15/11/2013

View Document

15/11/1315 November 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

15/11/1315 November 2013 Annual return made up to 18 March 2012 with full list of shareholders

View Document

15/11/1315 November 2013 Annual return made up to 18 March 2011 with full list of shareholders

View Document

15/11/1315 November 2013 Annual return made up to 18 March 2010 with full list of shareholders

View Document

15/11/1315 November 2013 Annual return made up to 18 March 2009 with full list of shareholders

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, SECRETARY SHIRLEY BULLED

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED ANTHONY DAVID PETRIE

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/09/0915 September 2009 STRUCK OFF AND DISSOLVED

View Document

02/06/092 June 2009 FIRST GAZETTE

View Document

13/04/0913 April 2009 REGISTERED OFFICE CHANGED ON 13/04/2009 FROM, 87 FIRS PARK AVENUE, WINCHMORE HILL, N21 2PU

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN SHAFE

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR MARCIA COCHRANE

View Document

19/03/0819 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/08/0623 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 NEW SECRETARY APPOINTED

View Document

18/03/0418 March 2004 SECRETARY RESIGNED

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