SBV FABRICATION AND SITE SERVICES LIMITED

Company Documents

DateDescription
19/08/1419 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

14/08/1414 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/08/1414 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/08/1412 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025323710009

View Document

09/07/149 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025323710008

View Document

09/10/139 October 2013 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

02/09/132 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

12/04/1312 April 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/12

View Document

01/10/121 October 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

04/01/124 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/11

View Document

08/12/118 December 2011 PREVSHO FROM 31/12/2011 TO 31/10/2011

View Document

22/08/1122 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

05/01/115 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

15/09/1015 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

31/08/1031 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

03/09/093 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/09 FROM: GISTERED OFFICE CHANGED ON 03/09/2009 FROM DORMOR WAY SOUTH BANK MIDDLESBROUGH TS6 6XH

View Document

03/09/093 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/09/093 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/07/0928 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/10/086 October 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/10/086 October 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR ANN DUFFY

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANTHONY DUFFY

View Document

06/10/086 October 2008 DIRECTOR APPOINTED DAVID RICHARD GEARY

View Document

06/10/086 October 2008 DIRECTOR AND SECRETARY APPOINTED SAMANTHA CONDREN

View Document

30/09/0830 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/09/0830 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/09/0825 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/09/0825 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/09/0825 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/09/0825 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/08/0819 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS; AMEND

View Document

11/08/0611 August 2006 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS; AMEND

View Document

11/08/0611 August 2006 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS; AMEND

View Document

11/08/0611 August 2006 RETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS; AMEND

View Document

11/08/0611 August 2006 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS; AMEND

View Document

11/08/0611 August 2006 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS; AMEND

View Document

11/08/0611 August 2006 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS; AMEND

View Document

11/08/0611 August 2006 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS; AMEND

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

02/09/052 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 REGISTERED OFFICE CHANGED ON 11/07/01 FROM: G OFFICE CHANGED 11/07/01 14C QUEENSWAY HOUSE BUSINESS CENTRE QUEENSWAY EAST MIDDLESBROUGH IND ESTATE MIDDLESBOROUGH CLEVELAND TS3 8TF

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

24/03/0124 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/007 September 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

11/03/9911 March 1999 REGISTERED OFFICE CHANGED ON 11/03/99 FROM: G OFFICE CHANGED 11/03/99 UNIT 1, NEWCOMEN ROAD, SKIPPERS LANE INDUSTRIAL ESTATE MIDDLESBOROUGH, CLEVELAND, TS6 6PS

View Document

15/10/9815 October 1998 RETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS

View Document

07/02/977 February 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 17/08/96; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

04/08/954 August 1995 RETURN MADE UP TO 17/08/95; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/10/9427 October 1994 RETURN MADE UP TO 17/08/94; FULL LIST OF MEMBERS

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

24/02/9424 February 1994 NC INC ALREADY ADJUSTED 31/01/94

View Document

24/02/9424 February 1994 � NC 100/100000 31/01/94

View Document

01/11/931 November 1993 RETURN MADE UP TO 17/08/93; NO CHANGE OF MEMBERS

View Document

30/04/9330 April 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

30/09/9230 September 1992 REGISTERED OFFICE CHANGED ON 30/09/92

View Document

30/09/9230 September 1992 RETURN MADE UP TO 17/08/92; NO CHANGE OF MEMBERS

View Document

06/12/916 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9131 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

31/10/9131 October 1991 EXEMPTION FROM APPOINTING AUDITORS 16/10/91

View Document

18/10/9118 October 1991 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/10

View Document

30/09/9130 September 1991 RETURN MADE UP TO 17/08/91; FULL LIST OF MEMBERS

View Document

20/09/9020 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/09/9012 September 1990 REGISTERED OFFICE CHANGED ON 12/09/90 FROM: G OFFICE CHANGED 12/09/90 87 VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3XX

View Document

12/09/9012 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/904 September 1990 ADOPT MEM AND ARTS 30/08/90

View Document

17/08/9017 August 1990 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