SEABRIDGE DESIGN & BUILD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

28/03/2528 March 2025 Certificate of change of name

View Document

25/11/2425 November 2024 Previous accounting period shortened from 2024-08-31 to 2024-03-31

View Document

15/05/2415 May 2024 Change of details for Mr Christopher James Perkins as a person with significant control on 2020-08-28

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

11/04/2411 April 2024 Director's details changed for Mr Christopher James Perkins on 2024-04-11

View Document

11/04/2411 April 2024 Change of details for Mr Christopher James Perkins as a person with significant control on 2024-04-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

23/05/2323 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

09/11/229 November 2022 Appointment of Mr Carl Denver Holdcroft as a director on 2022-11-09

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

06/02/226 February 2022 Director's details changed for Mr Christopher James Perkins on 2022-02-06

View Document

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

View Document

06/02/226 February 2022 Change of details for Mr Christopher James Perkins as a person with significant control on 2022-02-06

View Document

04/02/224 February 2022 Director's details changed for Mr Christopher James Perkins on 2022-02-03

View Document

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

View Document

04/02/224 February 2022 Change of details for Mr Christopher James Perkins as a person with significant control on 2022-02-03

View Document

06/10/216 October 2021 Change of details for Mr Christopher James Perkins as a person with significant control on 2021-10-05

View Document

05/10/215 October 2021 Change of details for Mr Christopher James Perkins as a person with significant control on 2021-10-05

View Document

05/10/215 October 2021 Change of details for Mr Christopher James Perkins as a person with significant control on 2021-10-05

View Document

05/10/215 October 2021 Director's details changed for Mr Christopher James Perkins on 2021-10-05

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/08/2028 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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