SPT BUILDING LIMITED

Unit 1, Rumbush Farm Business Park Rumbush Lane Unit 1, Rumbush Farm Business Park Rumbush Lane, Solihull, B94 5LW, England
StatusACTIVE
Company No.10167983
CategoryPrivate Limited Company
Incorporated07 May 2016
Age8 years, 23 days
JurisdictionEngland Wales

SUMMARY

SPT BUILDING LIMITED is an active private limited company with number 10167983. It was incorporated 8 years, 23 days ago, on 07 May 2016. The company address is Unit 1, Rumbush Farm Business Park Rumbush Lane Unit 1, Rumbush Farm Business Park Rumbush Lane, Solihull, B94 5LW, England.



Company Fillings

Accounts with accounts type micro entity

Date: 11 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-10

Old address: 325 Highfield Road Hall Green Birmingham B28 0BX England

New address: Unit 1, Rumbush Farm Business Park Rumbush Lane Earlswood Solihull B94 5LW

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Address

Type: AD01

New address: 325 Highfield Road Hall Green Birmingham B28 0BX

Old address: 151 Priory Road Hall Green Birmingham B28 0SX England

Change date: 2019-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-14

Old address: 327 Birmingham Road Lickey End Bromsgrove B61 0ER England

New address: 151 Priory Road Hall Green Birmingham B28 0SX

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-14

Officer name: Mr Steven Paul Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-14

Officer name: Sharon Thomas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-13

Old address: 151 Priory Road Hall Green Birmingham B28 0SX England

New address: 327 Birmingham Road Lickey End Bromsgrove B61 0ER

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-15

Officer name: Mrs Sharon Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-15

Officer name: Belinda Jane Cotton

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Thomas

Termination date: 2016-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-03

Officer name: Miss Belinda Jane Cotton

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Sep 2016

Action Date: 05 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-05

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Address

Type: AD01

Old address: 327 Birmingham Road Lickey End Bromsgrove Worcestershire B61 0ER United Kingdom

New address: 151 Priory Road Hall Green Birmingham B28 0SX

Change date: 2016-09-01

Documents

View document PDF

Incorporation company

Date: 07 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGEL FASHIONS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11386767
Status:ACTIVE
Category:Private Limited Company

M & G RANSOME ENTERPRISES LTD

10 NEW QUAY TERRACE,WOODBRIDGE,IP12 1BF

Number:11912425
Status:ACTIVE
Category:Private Limited Company

RAVENBRAE LIMITED

84 LISTER STREET,GLASGOW,G4 0BY

Number:SC569310
Status:ACTIVE
Category:Private Limited Company

ROCKDALE FARMS LTD

60 ROCKDALE ROAD,DUNGANNON,BT70 3JD

Number:NI641579
Status:ACTIVE
Category:Private Limited Company

THE LODGE ON LOCH GOIL LIMITED

THE LODGE ON LOCH GOIL,CAIRNDOW,PA24 8AE

Number:SC531611
Status:ACTIVE
Category:Private Limited Company

THE PRIORY DAY NURSERY LIMITED

384 LINTHORPE ROAD,CLEVELAND,TS5 6HA

Number:04519749
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source