SDB RETIREMENT SOLUTIONS LTD.

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

02/10/232 October 2023 Application to strike the company off the register

View Document

08/09/238 September 2023 Registered office address changed from 85 Bronallt Road Pontarddulais Swansea SA4 0UD Wales to G9 1 Enterprise Road Roundswell Barnstaple EX31 3YB on 2023-09-08

View Document

06/07/236 July 2023 Registered office address changed from C/O Evans & Co Accountants Ltd Tawstock House Tawstock Barnstaple Devon EX31 3HX to 85 Bronallt Road Pontarddulais Swansea SA4 0UD on 2023-07-06

View Document

12/04/2312 April 2023 Micro company accounts made up to 2023-02-28

View Document

04/04/234 April 2023 Previous accounting period shortened from 2023-04-30 to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

07/12/227 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

03/11/213 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/05/182 May 2018 COMPANY NAME CHANGED WOOLSTONESPA LTD CERTIFICATE ISSUED ON 02/05/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

08/01/168 January 2016 08/01/16 STATEMENT OF CAPITAL GBP 100

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/05/1522 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/05/1430 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/05/1317 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/05/1214 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BREWER / 09/05/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/11/1118 November 2011 18/11/11 STATEMENT OF CAPITAL GBP 50

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART BREWER / 09/05/2011

View Document

25/05/1125 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM C/O EVANS & CO ACCOUNTANTS LTD TAWSTOCK HOUSE TAWSTOCK TAWSTOCK BARNSTAPLE DEVON EX31 3HX ENGLAND

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/06/1022 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART BREWER / 09/05/2010

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, SECRETARY SARAH BREWER

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR SARAH GATEHOUSE

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH BREWER / 09/11/2009

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM WILLOWGATE HOUSE, NORTH LANE BICKINGTON BARNSTAPLE EX31 2JN

View Document

04/06/094 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

07/07/087 July 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

05/03/085 March 2008 ACC. REF. DATE SHORTENED FROM 31/05/2007 TO 30/04/2007

View Document

07/08/077 August 2007 DIVISION OF SHARES 31/03/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

09/05/069 May 2006 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