S & P BUILDERS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 06/03/256 March 2025 | Statement of affairs |
| 06/03/256 March 2025 | Resolutions |
| 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 |
| 06/03/256 March 2025 | Appointment of a voluntary liquidator |
| 15/07/2415 July 2024 | Confirmation statement made on 2024-07-08 with no updates |
| 13/05/2413 May 2024 | Change of details for Mr Paul Stephen James as a person with significant control on 2023-07-01 |
| 02/09/232 September 2023 | Total exemption full accounts made up to 2023-06-30 |
| 10/07/2310 July 2023 | Confirmation statement made on 2023-07-08 with updates |
| 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 |
| 06/07/236 July 2023 | Termination of appointment of Stephen Ralph James as a director on 2023-07-01 |
| 06/07/236 July 2023 | Cessation of Stephen Ralph James as a person with significant control on 2023-07-01 |
| 06/07/236 July 2023 | Change of details for Mr Paul Stephen James as a person with significant control on 2023-07-01 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 29/06/2329 June 2023 | Director's details changed for Mr Paul Stephen James on 2023-06-28 |
| 28/09/2228 September 2022 | Confirmation statement made on 2022-09-26 with no updates |
| 27/09/2227 September 2022 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 14/10/2114 October 2021 | Total exemption full accounts made up to 2021-06-30 |
| 28/09/2128 September 2021 | Confirmation statement made on 2021-09-26 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 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 |
| 23/09/1923 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 08/04/198 April 2019 | CESSATION OF ANTONIO BILLITTERI AS A PSC |
| 01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES |
| 05/09/185 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 28/12/1728 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 21/12/1721 December 2017 | APPOINTMENT TERMINATED, DIRECTOR ANTONIO BILLITTERI |
| 10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 25/11/1625 November 2016 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
| 23/11/1623 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 22/11/1622 November 2016 | REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 17 DUCKMOOR ROAD ASHTON BRISTOL BS3 2DD |
| 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 |
| 04/07/164 July 2016 | PREVSHO FROM 31/10/2016 TO 30/06/2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 22/06/1622 June 2016 | DIRECTOR APPOINTED MR STEPHEN RALPH JAMES |
| 22/06/1622 June 2016 | DIRECTOR APPOINTED MR ANTONIO BILLITTERI |
| 08/04/168 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 19/11/1519 November 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 25/03/1525 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 08/10/148 October 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
| 24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 08/10/138 October 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
| 19/11/1219 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
| 19/11/1219 November 2012 | PREVSHO FROM 30/09/2013 TO 31/10/2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 26/09/1226 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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