SEABRIDGE DESIGN & BUILD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/04/2514 April 2025 | Confirmation statement made on 2025-04-14 with no updates |
| 28/03/2528 March 2025 | Certificate of change of name |
| 25/11/2425 November 2024 | Previous accounting period shortened from 2024-08-31 to 2024-03-31 |
| 15/05/2415 May 2024 | Change of details for Mr Christopher James Perkins as a person with significant control on 2020-08-28 |
| 14/05/2414 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
| 11/04/2411 April 2024 | Director's details changed for Mr Christopher James Perkins on 2024-04-11 |
| 11/04/2411 April 2024 | Change of details for Mr Christopher James Perkins as a person with significant control on 2024-04-11 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/12/2320 December 2023 | Micro company accounts made up to 2023-08-31 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 24/05/2324 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
| 23/05/2323 May 2023 | Accounts for a dormant company made up to 2022-08-31 |
| 09/11/229 November 2022 | Appointment of Mr Carl Denver Holdcroft as a director on 2022-11-09 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 05/05/225 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
| 06/02/226 February 2022 | Director's details changed for Mr Christopher James Perkins on 2022-02-06 |
| 06/02/226 February 2022 | Registered office address changed from C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE United Kingdom to C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE on 2022-02-06 |
| 06/02/226 February 2022 | Change of details for Mr Christopher James Perkins as a person with significant control on 2022-02-06 |
| 04/02/224 February 2022 | Director's details changed for Mr Christopher James Perkins on 2022-02-03 |
| 04/02/224 February 2022 | Registered office address changed from 10 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF England to C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE on 2022-02-04 |
| 04/02/224 February 2022 | Change of details for Mr Christopher James Perkins as a person with significant control on 2022-02-03 |
| 06/10/216 October 2021 | Change of details for Mr Christopher James Perkins as a person with significant control on 2021-10-05 |
| 05/10/215 October 2021 | Change of details for Mr Christopher James Perkins as a person with significant control on 2021-10-05 |
| 05/10/215 October 2021 | Change of details for Mr Christopher James Perkins as a person with significant control on 2021-10-05 |
| 05/10/215 October 2021 | Director's details changed for Mr Christopher James Perkins on 2021-10-05 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 28/08/2028 August 2020 | 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