S & P BUILDERS LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Statement of affairs

View Document

06/03/256 March 2025 Resolutions

View Document

06/03/256 March 2025 Registered office address changed from Unit 107 Filwood Green Business Park 1 Filwood Park Lane Bristol England to Jt Maxwell Limited Unit 2 01 Hollinwood Business C Albert Street Hollinwood Failsworth Lancashire OL8 3QL on 2025-03-06

View Document

06/03/256 March 2025 Appointment of a voluntary liquidator

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

13/05/2413 May 2024 Change of details for Mr Paul Stephen James as a person with significant control on 2023-07-01

View Document

02/09/232 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

07/07/237 July 2023 Registered office address changed from Unit 103 Filwood Green Business Park 1 Filwood Park Lane Bristol BS4 1ET England to Unit 107 Filwood Green Business Park 1 Filwood Park Lane Bristol on 2023-07-07

View Document

06/07/236 July 2023 Termination of appointment of Stephen Ralph James as a director on 2023-07-01

View Document

06/07/236 July 2023 Cessation of Stephen Ralph James as a person with significant control on 2023-07-01

View Document

06/07/236 July 2023 Change of details for Mr Paul Stephen James as a person with significant control on 2023-07-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Director's details changed for Mr Paul Stephen James on 2023-06-28

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/10/2114 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/09/1930 September 2019 Registered office address changed from , 115 Unit 115 Filwood Green Business Park, 1 Filwood Park Lane, Bristol, BS4 1ET, England to Unit 107 Filwood Green Business Park 1 Filwood Park Lane Bristol on 2019-09-30

View Document

23/09/1923 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/04/198 April 2019 CESSATION OF ANTONIO BILLITTERI AS A PSC

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

05/09/185 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/12/1728 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANTONIO BILLITTERI

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 17 DUCKMOOR ROAD ASHTON BRISTOL BS3 2DD

View Document

22/11/1622 November 2016 Registered office address changed from , 17 Duckmoor Road, Ashton, Bristol, BS3 2DD to Unit 107 Filwood Green Business Park 1 Filwood Park Lane Bristol on 2016-11-22

View Document

04/07/164 July 2016 PREVSHO FROM 31/10/2016 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 DIRECTOR APPOINTED MR STEPHEN RALPH JAMES

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR ANTONIO BILLITTERI

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/11/1519 November 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/10/148 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/10/138 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

19/11/1219 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

19/11/1219 November 2012 PREVSHO FROM 30/09/2013 TO 31/10/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/09/1226 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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