Advanced company searchLink opens in new window

SBD AUTOMOTIVE HOLDINGS LIMITED

Company number 13115144

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Jan 2026 CS01 Confirmation statement made on 5 January 2026 with no updates
21 Jan 2026 PSC04 Change of details for Mr Andrew Richard Hart as a person with significant control on 27 July 2025
21 Jan 2026 CH01 Director's details changed for Mr Andrew Richard Hart on 27 July 2025
25 Nov 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2025 MA Memorandum and Articles of Association
31 Mar 2025 AA Group of companies' accounts made up to 30 June 2024
21 Jan 2025 CS01 Confirmation statement made on 5 January 2025 with no updates
25 Jul 2024 TM01 Termination of appointment of David Edward Mcclure as a director on 23 July 2024
25 Jul 2024 TM01 Termination of appointment of David Antony Bell as a director on 23 July 2024
11 Jul 2024 AP01 Appointment of Josephine Jones as a director on 27 June 2024
11 Jul 2024 AP01 Appointment of Jeffrey Steven Hannah as a director on 27 June 2024
02 Feb 2024 CS01 Confirmation statement made on 5 January 2024 with updates
12 Dec 2023 AA Group of companies' accounts made up to 30 June 2023
27 Nov 2023 SH06 Cancellation of shares. Statement of capital on 31 October 2023
  • GBP 2,537,837.78
27 Nov 2023 SH03 Purchase of own shares.
14 Feb 2023 AA Group of companies' accounts made up to 30 June 2022
20 Jan 2023 SH06 Cancellation of shares. Statement of capital on 8 December 2022
  • GBP 2,573,837.78
20 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
11 Jan 2023 AD03 Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
11 Jan 2023 AD02 Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
10 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with updates
03 Oct 2022 AA01 Previous accounting period shortened from 30 June 2022 to 29 June 2022
26 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with updates
21 Jan 2022 CH01 Director's details changed for Mr Mark William Garrett on 21 January 2022
08 Oct 2021 AA01 Current accounting period extended from 31 January 2022 to 30 June 2022