SBBS BUILDING & SCAFFOLDING LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewNotice of move from Administration to Dissolution

View Document

22/05/2522 May 2025 Administrator's progress report

View Document

23/07/2423 July 2024 Administrator's progress report

View Document

20/02/2420 February 2024 Notice of extension of period of Administration

View Document

17/01/2417 January 2024 Administrator's progress report

View Document

30/08/2330 August 2023 Result of meeting of creditors

View Document

02/08/232 August 2023 Statement of affairs with form AM02SOA

View Document

01/08/231 August 2023 Statement of administrator's proposal

View Document

29/06/2329 June 2023 Appointment of an administrator

View Document

29/06/2329 June 2023 Registered office address changed from The Glades Festival Way Festival Park Stoke-on-Trent ST1 5SQ to Stamford House Northenden Road Sale Manchester M33 2DH on 2023-06-29

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Sub-division of shares on 2023-01-06

View Document

16/01/2316 January 2023 Memorandum and Articles of Association

View Document

16/01/2316 January 2023 Resolutions

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-17 with updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/01/227 January 2022 Termination of appointment of Stuart Richard Matthews as a director on 2022-01-06

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

02/10/192 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MR STUART RICHARD MATTHEWS

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MR PHILIP GRIFFIN

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MR JOSEPH DANIEL NORTON

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/01/1925 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067504060003

View Document

24/12/1824 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067504060003

View Document

22/12/1822 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067504060002

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

31/05/1831 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, SECRETARY MELANIE GAINHAM

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

20/11/1720 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/11/1517 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

31/07/1531 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067504060001

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/11/1419 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP GRIFFIN

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM C/O MITTEN CLARKE LIMITED THE GLADES FESTIVAL WAY STOKE-ON-TRENT STAFFORDSHIRE ST1 5SQ UNITED KINGDOM

View Document

25/11/1325 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/04/1316 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE GAINHAM / 21/02/2013

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK GAINHAM / 21/02/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/11/1222 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

18/11/1118 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/12/1010 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE GAINHAM / 17/11/2010

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK GAINHAM / 17/11/2010

View Document

10/12/1010 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM C/O MITTEN CLARKE LIMITED FESTIVAL WAY FESTIVAL PARK STOKE-ON-TRENT STAFFORDSHIRE ST1 5TQ UNITED KINGDOM

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED MR PHILIP GRIFFIN

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/11/0927 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

06/05/096 May 2009 CURREXT FROM 30/11/2009 TO 28/02/2010

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM UNIT 6 HALE TRADING ESTATE LOWER CHURCH LANE TIPTON WEST MIDLANDS DY4 7PQ

View Document

17/11/0817 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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