Advanced company searchLink opens in new window

S B JOINERY (UK) LIMITED

Company number 08314740

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)
19 Jan 2018 CS01 Confirmation statement made on 30 November 2017 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
26 Jul 2017 PSC02 Notification of Sb Joinery Holdings Limited as a person with significant control on 8 June 2016
26 Jul 2017 PSC07 Cessation of Deborah Helen Brown as a person with significant control on 8 June 2016
26 Jul 2017 PSC07 Cessation of Stephen Brown as a person with significant control on 8 June 2016
11 Jan 2017 CS01 Confirmation statement made on 30 November 2016 with updates
29 Oct 2016 SH01 Statement of capital following an allotment of shares on 3 October 2016
  • GBP 100,030.00
27 Oct 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2016 SH08 Change of share class name or designation
19 Oct 2016 SH10 Particulars of variation of rights attached to shares
16 Aug 2016 AA Full accounts made up to 31 March 2016
06 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
03 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100,000
16 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100,000
08 Oct 2014 CH01 Director's details changed for Mr Robin Brown on 30 November 2012
05 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Apr 2014 CERTNM Company name changed s b joinery LIMITED\certificate issued on 08/04/14
  • RES15 ‐ Change company name resolution on 2014-04-07
  • NM01 ‐ Change of name by resolution
04 Apr 2014 CERTNM Company name changed sbj danebury LIMITED\certificate issued on 04/04/14
  • RES15 ‐ Change company name resolution on 2014-04-03
04 Apr 2014 CONNOT Change of name notice
25 Feb 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100,000
25 Feb 2014 CH01 Director's details changed for Mr Darrell Brown on 1 November 2013
04 Jan 2013 AA01 Current accounting period extended from 30 November 2013 to 31 March 2014
30 Nov 2012 NEWINC Incorporation
  • ANNOTATION Part Rectified Directors incorrect date of birth has been removed from public register on 08/10/2014 as it was factually inaccurate.