SM BABBAGE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Confirmation statement made on 2025-05-20 with updates |
09/06/259 June 2025 | Registered office address changed from 4 Yeo Bank Business Park Kenn Road Clevedon North Somerset BS21 6UW United Kingdom to Homefield Barn Duck Lane Wick St. Lawrence Weston-Super-Mare BS22 7RR on 2025-06-09 |
30/12/2430 December 2024 | Micro company accounts made up to 2024-05-31 |
16/08/2416 August 2024 | Purchase of own shares. |
11/06/2411 June 2024 | Confirmation statement made on 2024-05-20 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/03/2420 March 2024 | Registered office address changed from 3a Yeo Bank Business Park Kenn Road Kenn Clevedon BS21 6UW England to 4 Yeo Bank Business Park Kenn Road Clevedon North Somerset BS21 6UW on 2024-03-20 |
02/01/242 January 2024 | Micro company accounts made up to 2023-05-31 |
25/09/2325 September 2023 | Purchase of own shares. |
12/06/2312 June 2023 | Confirmation statement made on 2023-05-20 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/03/2322 March 2023 | Micro company accounts made up to 2022-05-31 |
30/09/2230 September 2022 | Purchase of own shares. |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/03/2231 March 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
04/06/194 June 2019 | REGISTERED OFFICE CHANGED ON 04/06/2019 FROM GROUND FLOOR OFFICE 23 HIGH STREET YATTON NORTH SOMERSET BS49 4JD ENGLAND |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/01/1922 January 2019 | REGISTERED OFFICE CHANGED ON 22/01/2019 FROM THE OLD BANK THE TRIANGLE PAULTON BRISTOL BS39 7LE ENGLAND |
07/12/187 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES |
21/05/1821 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAWN BABBAGE |
08/01/188 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/04/1710 April 2017 | REGISTERED OFFICE CHANGED ON 10/04/2017 FROM 3 WAKEDEAN GARDENS NORTH SOMERSET YATTON BS49 4BL |
04/10/164 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/05/1623 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/05/1524 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAWN MARK BABBAGE / 01/05/2015 |
24/05/1524 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
22/05/1422 May 2014 | COMPANY NAME CHANGED SM BABBAGE BUILDING & LANDSCAPE CONTRACTORS LTD CERTIFICATE ISSUED ON 22/05/14 |
20/05/1420 May 2014 | 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