SDB ENTERPRISES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

03/10/243 October 2024 Current accounting period extended from 2024-10-31 to 2024-12-31

View Document

05/07/245 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

13/06/2313 June 2023 Micro company accounts made up to 2022-10-31

View Document

30/05/2330 May 2023 Director's details changed for Mr Brian Michael Wright on 2014-11-01

View Document

30/05/2330 May 2023 Change of details for Mr Gavin Michael Wright as a person with significant control on 2020-07-31

View Document

22/05/2322 May 2023 Appointment of Gavin Michael Wright as a director on 2023-05-22

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

18/10/2218 October 2022 Registration of charge 074060460010, created on 2022-10-17

View Document

15/10/2115 October 2021 Micro company accounts made up to 2020-10-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

01/08/171 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/05/173 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/05/173 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074060460005

View Document

03/05/173 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/04/174 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/11/161 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074060460009

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074060460008

View Document

11/10/1611 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074060460007

View Document

26/09/1626 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074060460006

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074060460005

View Document

20/10/1520 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/11/1423 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/10/1317 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/11/1227 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/03/122 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/11/1121 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL WRIGHT / 01/05/2011

View Document

14/11/1114 November 2011 SECRETARY'S CHANGE OF PARTICULARS / GAVIN MICHAEL WRIGHT / 02/05/2011

View Document

14/11/1114 November 2011 SECRETARY'S CHANGE OF PARTICULARS / GAVIN MICHAEL WRIGHT / 01/05/2011

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM LANCASHIRE GATE 21 TIVIOT DALE STOCKPORT CHESHIRE SK1 1TD UNITED KINGDOM

View Document

14/11/1114 November 2011 01/11/10 STATEMENT OF CAPITAL GBP 100

View Document

22/02/1122 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/02/1122 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/02/1122 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/02/1117 February 2011 21/01/11 STATEMENT OF CAPITAL GBP 100

View Document

10/11/1010 November 2010 SECRETARY APPOINTED GAVIN MICHAEL WRIGHT

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED BRIAN WRIGHT

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

13/10/1013 October 2010 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