STANDARD BUILDING LTD

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

04/02/254 February 2025 Termination of appointment of Georgia Machin as a secretary on 2025-01-15

View Document

22/10/2422 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/11/221 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-01-16 with updates

View Document

20/08/2020 August 2020 DISS40 (DISS40(SOAD))

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

02/07/202 July 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM 25 LORD FIELDING CLOSE BANBURY OX16 1GB

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

23/10/1923 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 SECRETARY APPOINTED GEORGIA MACHIN

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

01/11/171 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/02/1615 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

11/02/1611 February 2016 10/04/15 STATEMENT OF CAPITAL GBP 100

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/02/156 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/05/1431 May 2014 DISS40 (DISS40(SOAD))

View Document

29/05/1429 May 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR CHRISTOPHER BARNARD

View Document

16/01/1316 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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