- Company Overview for S B AUTOS LIMITED (11051174)
- Filing history for S B AUTOS LIMITED (11051174)
- People for S B AUTOS LIMITED (11051174)
- More for S B AUTOS LIMITED (11051174)
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) |
---|---|---|---|
30 May 2024 | CS01 | Confirmation statement made on 21 May 2024 with updates | |
27 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 21 May 2023 with updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with updates | |
30 May 2022 | AD01 | Registered office address changed from 13 Dankworth Road Brighton Hill Basingstoke RG22 4LJ United Kingdom to Unit 20 Folly Farm Kingsclere Road Ramsdell Tadley Hampshire RG26 5GJ on 30 May 2022 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 21 May 2021 with updates | |
21 May 2021 | PSC04 | Change of details for Mr Simon Blake as a person with significant control on 30 April 2018 | |
11 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with no updates | |
03 Feb 2020 | AA01 | Current accounting period shortened from 30 November 2020 to 31 March 2020 | |
03 Feb 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
03 Feb 2020 | AP03 | Appointment of Mr Barry Thomas Blake as a secretary on 31 January 2020 | |
08 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
10 Jan 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
11 May 2018 | TM01 | Termination of appointment of Richard Paul Nash as a director on 30 April 2018 | |
11 May 2018 | PSC07 | Cessation of Richard Paul Nash as a person with significant control on 30 April 2018 | |
11 May 2018 | TM02 | Termination of appointment of Richard Nash as a secretary on 30 April 2018 | |
07 Dec 2017 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 13 Dankworth Road Brighton Hill Basingstoke RG22 4LJ on 7 December 2017 | |
07 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-07
|