Advanced company searchLink opens in new window

SB DRAINAGE LIMITED

Company number 07765402

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)
17 Mar 2024 AA Micro company accounts made up to 30 June 2023
20 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with updates
30 Apr 2023 AA Micro company accounts made up to 30 June 2022
20 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with updates
31 Mar 2022 PSC04 Change of details for Miss Samantha Louise Brain as a person with significant control on 31 March 2022
31 Mar 2022 CH01 Director's details changed for Samantha Louise Brain on 31 March 2022
31 Mar 2022 AD01 Registered office address changed from Woodhill Church Street Hartshorne Swadlincote Derbyshire DE11 7ER England to Unit 6 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW on 31 March 2022
29 Mar 2022 AD01 Registered office address changed from Unit 6 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW England to Woodhill Church Street Hartshorne Swadlincote Derbyshire DE11 7ER on 29 March 2022
29 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
28 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with updates
10 Aug 2021 AA01 Previous accounting period shortened from 30 September 2021 to 30 June 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
03 Nov 2020 CS01 Confirmation statement made on 7 September 2020 with updates
03 Nov 2020 PSC04 Change of details for Miss Samantha Louise Brain as a person with significant control on 7 September 2020
06 Jul 2020 AA Unaudited abridged accounts made up to 30 September 2019
18 Mar 2020 PSC04 Change of details for Miss Samantha Brain as a person with significant control on 18 March 2020
10 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
30 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
18 Apr 2019 AD01 Registered office address changed from Unit 6 Heritage Business Centre Derby Road Belper DE56 1SW England to Unit 6 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW on 18 April 2019
16 Apr 2019 CH01 Director's details changed for Samantha Louise Brain on 1 April 2019
16 Apr 2019 AD01 Registered office address changed from 51 Main Street Repton Derby DE65 6EZ to Unit 6 Heritage Business Centre Derby Road Belper DE56 1SW on 16 April 2019
16 Apr 2019 PSC04 Change of details for Miss Samantha Brain as a person with significant control on 1 April 2019
16 Apr 2019 CH01 Director's details changed for Samantha Louise Brain on 16 April 2019
16 Apr 2019 CH01 Director's details changed for Samantha Louise Brain on 16 April 2019
17 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates