S K B JOINERY & BUILDING MANAGEMENT LTD

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/03/2510 March 2025 Termination of appointment of Simon Barker as a director on 2024-06-01

View Document

10/03/2510 March 2025 Appointment of Mr Barry Hughes as a director on 2024-06-01

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

19/08/2419 August 2024 Withdraw the company strike off application

View Document

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

View Document

14/05/2414 May 2024 Change of details for Mr Simon Barker as a person with significant control on 2024-05-14

View Document

14/05/2414 May 2024 Director's details changed for Mr Simon Barker on 2024-05-14

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

09/09/239 September 2023 Voluntary strike-off action has been suspended

View Document

09/09/239 September 2023 Voluntary strike-off action has been suspended

View Document

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

View Accounts

01/02/231 February 2023 Confirmation statement made on 2022-09-20 with no updates

View Document

01/02/231 February 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

06/10/216 October 2021 Micro company accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Previous accounting period extended from 2020-09-30 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/06/2020 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MRS HAZEL MARY WATTS

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM PRINCESS MARY HOUSE 4 BLUECOATS AVENUE HERTFORD SG14 1PB UNITED KINGDOM

View Document

21/09/1821 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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