Advanced company searchLink opens in new window

S & B PRODUCTION LIMITED

Company number NI042257

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)
10 Dec 2019 AP01 Appointment of Ms. Lucie Milburn as a director on 1 November 2019
02 Apr 2019 AA Full accounts made up to 30 June 2018
11 Mar 2019 AP03 Appointment of Ms Julie Trundle as a secretary on 1 March 2019
11 Mar 2019 TM02 Termination of appointment of Aedin Kenealy as a secretary on 1 March 2019
10 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
24 Jul 2018 AP01 Appointment of Mrs Alyson Donaldson as a director on 30 June 2018
24 Jul 2018 TM01 Termination of appointment of Lisa Kristie Geremia as a director on 30 June 2018
03 Apr 2018 AA Full accounts made up to 30 June 2017
08 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
04 Dec 2017 TM01 Termination of appointment of Kerryn Louise Haynes as a director on 1 December 2017
04 Apr 2017 AA Full accounts made up to 30 June 2016
03 Apr 2017 CH03 Secretary's details changed for Ms Aedin Kenealy on 9 March 2017
13 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
15 Jul 2016 TM02 Termination of appointment of Ciara Mcdonnell as a secretary on 21 June 2016
20 Apr 2016 AP01 Appointment of Ms Lisa Kristie Geremia as a director on 18 April 2016
20 Apr 2016 TM01 Termination of appointment of George Kerr as a director on 18 April 2016
04 Apr 2016 AA Full accounts made up to 30 June 2015
18 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 20,031,648
07 Dec 2015 RP04 Second filing of AP01 previously delivered to Companies House
26 Nov 2015 AP01 Appointment of Ms Kerryn Louise Haynes as a director on 24 November 2015
  • ANNOTATION Second Filing a second filed AP01 form (appointment of director kerryn haynes) was registered on 07/12/2015
21 Jul 2015 AD01 Registered office address changed from C/O Diageo Northern Ireland 58 Boucher Road Belfast BT12 6HR to Third Floor Capital House 3 Upper Queen Street Belfast on 21 July 2015
09 Apr 2015 AP03 Appointment of Ms Ciara Mcdonnell as a secretary on 31 March 2015
07 Apr 2015 AA Full accounts made up to 30 June 2014
26 Jan 2015 AP01 Appointment of Mr George Kerr as a director on 31 December 2014
26 Jan 2015 TM01 Termination of appointment of Stuart William Joseph Lorimer as a director on 31 December 2014