Advanced company searchLink opens in new window

SB CIVIL ENGINEERING LIMITED

Company number 07944896

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)
12 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Mar 2017 CS01 Confirmation statement made on 10 February 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Jun 2016 MR01 Registration of charge 079448960001, created on 25 May 2016
24 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 300
03 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Jun 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 300
28 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Mar 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
28 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Jun 2013 AA01 Previous accounting period shortened from 28 February 2013 to 31 December 2012
08 Mar 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
15 Feb 2013 CH01 Director's details changed for Mr Daniel Paul Smith on 1 January 2013
13 Feb 2013 CH01 Director's details changed for Mr Jack Edward Bowie on 1 January 2013
19 Dec 2012 AD01 Registered office address changed from 9 Recreation Ground Stansted Essex CM24 8BD United Kingdom on 19 December 2012
02 Mar 2012 CERTNM Company name changed lsbso LIMITED\certificate issued on 02/03/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-01
14 Feb 2012 SH01 Statement of capital following an allotment of shares on 13 February 2012
  • GBP 1,000
14 Feb 2012 SH01 Statement of capital following an allotment of shares on 13 February 2012
  • GBP 100
14 Feb 2012 AD01 Registered office address changed from 34D London Road Sawbridgeworth Hertfordshire CM21 9JS United Kingdom on 14 February 2012
14 Feb 2012 TM01 Termination of appointment of Tom Rosier as a director on 13 February 2012
14 Feb 2012 AP01 Appointment of Mr Daniel Paul Smith as a director on 13 February 2012
14 Feb 2012 AP01 Appointment of Mr Jack Edward Bowie as a director on 13 February 2012
10 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted