Advanced company searchLink opens in new window

SPECIALIST BUILDING PRODUCTS LIMITED

Company number 01268689

Filter by category

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)
14 Aug 2015 AA Full accounts made up to 31 December 2014
23 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 101,010

Statement of capital on 2015-10-20
  • GBP 101,010
  • ANNOTATION Clarification a second filing AR01 was registered on 20/10/15.
02 Jun 2015 AD02 Register inspection address has been changed from Alders Way, Yalberton Industrial Estate Paignton Devon TQ4 7QS to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
01 Jun 2015 CH01 Director's details changed for Mr Jonathan Albert Bednall on 1 May 2015
01 Jun 2015 AD03 Register(s) moved to registered inspection location Alders Way, Yalberton Industrial Estate Paignton Devon TQ4 7QS
08 Dec 2014 CH01 Director's details changed for Mr Jonathan Albert Bednall on 8 December 2014
28 Nov 2014 AD01 Registered office address changed from , 4 & 5, Manor Park Business Centre Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX to Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT on 28 November 2014
29 Aug 2014 SH01 Statement of capital following an allotment of shares on 23 July 2014
  • GBP 101,010
04 Aug 2014 TM01 Termination of appointment of Anthony James Rawson as a director on 23 July 2014
04 Aug 2014 TM01 Termination of appointment of David John Challinor as a director on 23 July 2014
04 Aug 2014 TM02 Termination of appointment of Sean Edward Rice as a secretary on 23 July 2014
04 Aug 2014 AP04 Appointment of Epwin Secretaries Limited as a secretary on 23 July 2014
25 Jul 2014 AP01 Appointment of Mr Christopher Anthony Empson as a director on 25 June 2014
25 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
08 Jul 2014 AA Accounts made up to 31 December 2013
02 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 101,000
08 Apr 2014 MR01 Registration of charge 012686890017
15 Aug 2013 MR01 Registration of charge 012686890016
27 Jun 2013 AA Accounts made up to 31 December 2012
07 Jun 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
13 May 2013 CERTNM Company name changed S.B.P. LIMITED\certificate issued on 13/05/13
  • RES15 ‐ Change company name resolution on 2013-05-02
13 May 2013 CONNOT Change of name notice
03 Oct 2012 AA Accounts made up to 31 December 2011
31 Jul 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 May 2012
08 Jun 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 31 July 2012