S K B JOINERY & BUILDING MANAGEMENT LTD
Company Documents
| Date | Description |
|---|---|
| 10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
| 10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
| 10/03/2510 March 2025 | Termination of appointment of Simon Barker as a director on 2024-06-01 |
| 10/03/2510 March 2025 | Appointment of Mr Barry Hughes as a director on 2024-06-01 |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/10/244 October 2024 | Confirmation statement made on 2024-09-20 with no updates |
| 19/08/2419 August 2024 | Withdraw the company strike off application |
| 14/05/2414 May 2024 | Registered office address changed from 59 School Road Meadowbank Winsford Cheshire CW7 2PG England to 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ on 2024-05-14 |
| 14/05/2414 May 2024 | Change of details for Mr Simon Barker as a person with significant control on 2024-05-14 |
| 14/05/2414 May 2024 | Director's details changed for Mr Simon Barker on 2024-05-14 |
| 27/02/2427 February 2024 | Micro company accounts made up to 2023-03-31 |
| 09/11/239 November 2023 | Confirmation statement made on 2023-09-20 with no updates |
| 09/09/239 September 2023 | Voluntary strike-off action has been suspended |
| 09/09/239 September 2023 | Voluntary strike-off action has been suspended |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 01/02/231 February 2023 | Confirmation statement made on 2022-09-20 with no updates |
| 01/02/231 February 2023 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/10/2122 October 2021 | Confirmation statement made on 2021-09-20 with no updates |
| 06/10/216 October 2021 | Micro company accounts made up to 2021-03-31 |
| 23/06/2123 June 2021 | Previous accounting period extended from 2020-09-30 to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 20/06/2020 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 18/05/2018 May 2020 | DIRECTOR APPOINTED MRS HAZEL MARY WATTS |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES |
| 18/09/1918 September 2019 | REGISTERED OFFICE CHANGED ON 18/09/2019 FROM PRINCESS MARY HOUSE 4 BLUECOATS AVENUE HERTFORD SG14 1PB UNITED KINGDOM |
| 21/09/1821 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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