SRB PROPERTIES AND BUILDERS LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 Application to strike the company off the register

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

21/07/2321 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/11/2111 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/07/2030 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 30 MARKET PLACE SWAFFHAM NORFOLK PE37 7QH ENGLAND

View Document

06/06/196 June 2019 PREVSHO FROM 30/09/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

08/09/188 September 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ROBIN BALLS / 26/09/2017

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBIN BALLS / 26/09/2017

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLYANN BALLS / 26/09/2017

View Document

08/09/188 September 2018 PSC'S CHANGE OF PARTICULARS / MRS SALLYANN BALLS / 26/09/2017

View Document

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 30 ST. JAMES STREET KING'S LYNN NORFOLK PE30 5DA UNITED KINGDOM

View Document

12/09/1612 September 2016 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