SPT BUILDING LIMITED
Status | ACTIVE |
Company No. | 10167983 |
Category | Private Limited Company |
Incorporated | 07 May 2016 |
Age | 8 years, 23 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11386767 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 NEW QUAY TERRACE,WOODBRIDGE,IP12 1BF
Number: | 11912425 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 LISTER STREET,GLASGOW,G4 0BY
Number: | SC569310 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |