STEEL BEAMS AND COLUMNS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

24/07/2524 July 2025 NewConfirmation statement made on 2025-07-01 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/12/2410 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Previous accounting period shortened from 2024-06-30 to 2023-12-31

View Document

14/08/2414 August 2024 Termination of appointment of Malcolm John Elders as a secretary on 2024-08-14

View Document

14/08/2414 August 2024 Appointment of Mr Matthew Bianco as a secretary on 2024-08-14

View Document

28/03/2428 March 2024 Registration of charge 016130040005, created on 2024-03-14

View Document

26/03/2426 March 2024 Current accounting period extended from 2023-12-31 to 2024-06-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

30/06/2130 June 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/01/1910 January 2019 DIRECTOR APPOINTED MR MATTHEW GIOVANNI BIANCO

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

26/07/1826 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

11/09/1711 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

15/07/1615 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/12/154 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

01/07/151 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

04/12/144 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

19/05/1419 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

11/12/1311 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

04/06/134 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

14/12/1214 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

20/06/1220 June 2012 THAT THE COMPANY AUTHORISED SHARE CAPITAL BE INCREASED FROM £1050000 TO £2550000 OF ORDINARY SHARES OF £1 EACH 06/06/2012

View Document

20/06/1220 June 2012 06/06/12 STATEMENT OF CAPITAL GBP 2550000

View Document

26/04/1226 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

12/12/1112 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

29/03/1129 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/12/1022 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/12/1014 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

03/12/103 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/11/102 November 2010 01/10/10 STATEMENT OF CAPITAL GBP 1050000

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MISS JEANNE MARTINE ELIZABETH BIANCO

View Document

07/09/107 September 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/1016 July 2010 ALTER MEMORANDUM 25/06/2010

View Document

06/07/106 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

10/05/1010 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/12/099 December 2009 SAIL ADDRESS CREATED

View Document

09/12/099 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

28/08/0928 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/04/0916 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BIANCO / 31/03/2008

View Document

30/04/0830 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/12/0714 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0713 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/12/0620 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

09/12/059 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/059 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/12/0218 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

08/12/028 December 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

08/12/028 December 2002 DIRECTOR RESIGNED

View Document

08/12/028 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0225 November 2002 SECRETARY RESIGNED

View Document

24/09/0224 September 2002 NC INC ALREADY ADJUSTED 06/09/02

View Document

24/09/0224 September 2002 £ NC 100000/1000000 06/0

View Document

01/07/021 July 2002 NEW SECRETARY APPOINTED

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 COMPANY NAME CHANGED CLEVELAND STEEL (EXPORTS) LIMITE D CERTIFICATE ISSUED ON 09/04/02

View Document

05/12/015 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

14/12/0014 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

23/01/0023 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

09/12/979 December 1997 RETURN MADE UP TO 03/12/97; NO CHANGE OF MEMBERS

View Document

09/12/979 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

11/12/9611 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 03/12/96; NO CHANGE OF MEMBERS

View Document

07/12/957 December 1995 RETURN MADE UP TO 03/12/95; FULL LIST OF MEMBERS

View Document

07/12/957 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

01/12/941 December 1994 RETURN MADE UP TO 03/12/94; NO CHANGE OF MEMBERS

View Document

01/12/941 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

21/01/9421 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

06/12/936 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/936 December 1993 RETURN MADE UP TO 03/12/93; NO CHANGE OF MEMBERS

View Document

06/12/936 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/12/9211 December 1992 RETURN MADE UP TO 03/12/92; FULL LIST OF MEMBERS

View Document

24/11/9224 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

30/03/9230 March 1992 RETURN MADE UP TO 03/12/91; NO CHANGE OF MEMBERS

View Document

24/03/9224 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

17/02/9117 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

17/02/9117 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

07/12/897 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

07/12/897 December 1989 RETURN MADE UP TO 03/12/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

25/01/8825 January 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

25/01/8825 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

29/04/8729 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

29/04/8729 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

11/02/8211 February 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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