S.B. & C.DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 00743765 |
Category | Private Limited Company |
Incorporated | 11 Dec 1962 |
Age | 61 years, 5 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
S.B. & C.DEVELOPMENTS LIMITED is an active private limited company with number 00743765. It was incorporated 61 years, 5 months, 27 days ago, on 11 December 1962. The company address is Matrix House Matrix House, Canvey Island, SS8 9DE, Essex.
Company Fillings
Confirmation statement with no updates
Date: 10 Jan 2024
Action Date: 29 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-29
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2023
Action Date: 29 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-29
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 29 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-29
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 29 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-29
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 29 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-29
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 29 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-29
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 29 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-29
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 29 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-29
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 29 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-29
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 29 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-29
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Termination director company with name termination date
Date: 12 Sep 2014
Action Date: 31 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Georgina White
Termination date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 29 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-29
Documents
Change person director company with change date
Date: 07 Nov 2013
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-01
Officer name: Mr Christopher Robert Fenwick
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 29 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-29
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 29 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-29
Documents
Termination director company with name
Date: 04 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iris White
Documents
Appoint person secretary company with name
Date: 04 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Suzanne Robinson
Documents
Termination secretary company with name
Date: 04 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Iris White
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 29 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-29
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 29 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-29
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 28 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Robert Fenwick
Change date: 2009-12-28
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 29 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-29
Officer name: Susan Georgina White
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 29 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Iris White
Change date: 2009-12-29
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 09 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 23 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/06; full list of members
Documents
Legacy
Date: 22 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 22 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 28 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 14 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 17 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/02; full list of members
Documents
Legacy
Date: 07 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/02/01--------- £ si 1@1
Documents
Resolution
Date: 07 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2002
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 26 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/01; full list of members
Documents
Accounts with accounts type small
Date: 02 Mar 2001
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 20 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/00; full list of members
Documents
Legacy
Date: 29 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/99; full list of members
Documents
Accounts with accounts type small
Date: 20 Dec 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 22 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/98; full list of members
Documents
Legacy
Date: 11 Aug 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 01 Dec 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Accounts with accounts type small
Date: 02 Feb 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 02 Feb 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/98 to 31/01/98
Documents
Legacy
Date: 02 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/97; no change of members
Documents
Legacy
Date: 22 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jul 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/96; full list of members
Documents
Accounts amended with made up date
Date: 31 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AAMD
Made up date: 1996-03-31
Documents
Accounts with accounts type small
Date: 29 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 13 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/95; no change of members
Documents
Accounts with accounts type small
Date: 08 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 04 Feb 1996
Category: Address
Type: 287
Description: Registered office changed on 04/02/96 from: millhouse 32-38 east street rochford essex, SS4 1DB
Documents
Legacy
Date: 08 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/94; no change of members
Documents
Accounts with accounts type small
Date: 09 Nov 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Accounts with accounts type small
Date: 11 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 02 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/93; full list of members
Documents
Accounts with accounts type small
Date: 13 May 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 13 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/92; no change of members
Documents
Legacy
Date: 29 Sep 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Sep 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 07 Jul 1992
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Accounts with accounts type small
Date: 07 Jul 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 27 Mar 1992
Category: Annual-return
Type: 363b
Description: Return made up to 29/12/91; full list of members
Documents
Legacy
Date: 27 Mar 1992
Category: Annual-return
Type: 363b
Description: Return made up to 29/12/90; full list of members
Documents
Legacy
Date: 27 Mar 1992
Category: Annual-return
Type: 363b
Description: Return made up to 29/12/89; full list of members
Documents
Legacy
Date: 24 Feb 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Feb 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Feb 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 01 Aug 1991
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 20 Jun 1990
Category: Address
Type: 287
Description: Registered office changed on 20/06/90 from: warren house 10-20 main road hockley essex SS5 4QS
Documents
Some Companies
21 TAPESTRIES AVENUE,WEST BROMWICH,B70 9NP
Number: | 09833531 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WHITWORTH COURT,RUNCORN,WA7 1WA
Number: | 08692667 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11209609 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 UNION STREET,DUNSTABLE,LU6 1EX
Number: | 10068879 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ORCHARDS HOUSING ASSOCIATION
6 FAIRFIELD LANE,FARNHAM ROYAL,SL2 3BX
Number: | 10780951 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
THE UNFAIR ADVANTAGE TRAINING LTD
1 STREAM LANE,EDGWARE,HA8 7YB
Number: | 10583013 |
Status: | ACTIVE |
Category: | Private Limited Company |