- Company Overview for SB CIVIL ENGINEERING LIMITED (07944896)
- Filing history for SB CIVIL ENGINEERING LIMITED (07944896)
- People for SB CIVIL ENGINEERING LIMITED (07944896)
- Charges for SB CIVIL ENGINEERING LIMITED (07944896)
- More for SB CIVIL ENGINEERING LIMITED (07944896)
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
|
|
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
|
|
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
|
|
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
|
|
14 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 13 February 2012
|
|
14 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 13 February 2012
|
|
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
|