Advanced company searchLink opens in new window

SELBY & SONS CONSTRUCTION LTD

Company number 07524828

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2018 PSC04 Change of details for Mrs Suzanne Selby as a person with significant control on 20 March 2018
21 Mar 2018 PSC04 Change of details for Mr Keith Roy Selby as a person with significant control on 20 March 2018
21 Mar 2018 AD01 Registered office address changed from 42 Ladywood Road Cuxton Kent ME2 1EW to 45 James Road Cuxton Rochester ME2 1DJ on 21 March 2018
19 Mar 2018 CH01 Director's details changed for Keith Roy Selby on 16 March 2018
19 Mar 2018 CH01 Director's details changed for Mrs Suzanne Selby on 16 March 2018
19 Mar 2018 PSC04 Change of details for Mrs Suzanne Selby as a person with significant control on 16 March 2018
19 Mar 2018 PSC04 Change of details for Mr Keith Roy Selby as a person with significant control on 16 March 2018
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
21 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
01 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
11 May 2015 CH01 Director's details changed for Mrs Susanna Selby on 11 February 2013
23 Mar 2015 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
23 Mar 2015 SH01 Statement of capital following an allotment of shares on 10 November 2012
  • GBP 2
23 Mar 2015 AP01 Appointment of Mrs Susanna Selby as a director on 11 February 2013
01 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
16 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-16
  • GBP 1
13 Jan 2014 AA Accounts for a dormant company made up to 28 February 2013
12 Mar 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
07 Nov 2012 AA Accounts for a dormant company made up to 29 February 2012
29 Mar 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
29 Mar 2012 AD01 Registered office address changed from 22 Higham Avenue Holborough Lakes Snodland Kent ME6 5GE on 29 March 2012
28 Mar 2012 CH01 Director's details changed for Keith Roy Selby on 15 March 2012
10 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted