Company NameS B Plastering Limited
DirectorShaun Eric Bilsbury
Company StatusActive
Company Number04594090
CategoryPrivate Limited Company
Incorporation Date19 November 2002(21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Shaun Eric Bilsbury
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2002(same day as company formation)
RolePlasterer
Country of ResidenceEngland
Correspondence Address14 Waltham Avenue
Glazebury
Warrington
WA3 5NL
Secretary NameSharon Anne Bilsbury
NationalityBritish
StatusCurrent
Appointed19 November 2002(same day as company formation)
RoleSecretary
Correspondence Address14 Waltham Avenue
Glazebury
Warrington
WA3 5NL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Atherton Accountancy Limited 30 Bolton Old Road
Atherton
Manchester
M46 9DL
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£6,310
Cash£45,933
Current Liabilities£44,238

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return16 November 2023 (5 months, 2 weeks ago)
Next Return Due30 November 2024 (7 months from now)

Filing History

5 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
22 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
2 April 2020Micro company accounts made up to 30 June 2019 (3 pages)
21 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
2 April 2019Micro company accounts made up to 30 June 2018 (3 pages)
19 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
6 April 2018Micro company accounts made up to 30 June 2017 (3 pages)
21 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
19 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
26 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 January 2011Director's details changed for Shaun Eric Bilsbury on 20 September 2010 (2 pages)
4 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
4 January 2011Director's details changed for Shaun Eric Bilsbury on 20 September 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (14 pages)
21 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (14 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 December 2008Return made up to 19/11/08; no change of members (4 pages)
22 December 2008Return made up to 19/11/08; no change of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 December 2007Return made up to 19/11/07; no change of members (6 pages)
19 December 2007Return made up to 19/11/07; no change of members (6 pages)
29 July 2007Registered office changed on 29/07/07 from: 7 evesham close leigh lancashire WN7 3NX (1 page)
29 July 2007Registered office changed on 29/07/07 from: 7 evesham close leigh lancashire WN7 3NX (1 page)
29 July 2007Secretary's particulars changed (1 page)
29 July 2007Director's particulars changed (1 page)
29 July 2007Director's particulars changed (1 page)
29 July 2007Secretary's particulars changed (1 page)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 March 2007Registered office changed on 28/03/07 from: 4 meadowbank gardens glazebury warrington cheshire WA3 5LX (1 page)
28 March 2007Registered office changed on 28/03/07 from: 4 meadowbank gardens glazebury warrington cheshire WA3 5LX (1 page)
21 December 2006Return made up to 19/11/06; full list of members (6 pages)
21 December 2006Return made up to 19/11/06; full list of members (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 December 2005Return made up to 19/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 December 2005Return made up to 19/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 December 2004Return made up to 19/11/04; full list of members (6 pages)
21 December 2004Return made up to 19/11/04; full list of members (6 pages)
30 September 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
30 September 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
2 July 2004Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page)
2 July 2004Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page)
30 March 2004Ad 24/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2004Ad 24/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 December 2003Return made up to 19/11/03; full list of members (6 pages)
23 December 2003Return made up to 19/11/03; full list of members (6 pages)
19 May 2003Director resigned (1 page)
19 May 2003Secretary resigned (1 page)
19 May 2003New secretary appointed (2 pages)
19 May 2003New secretary appointed (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003Company name changed masidane LIMITED\certificate issued on 18/05/03 (2 pages)
19 May 2003Company name changed masidane LIMITED\certificate issued on 18/05/03 (2 pages)
19 May 2003Registered office changed on 19/05/03 from: 6-8 underwood street london N1 7JQ (1 page)
19 May 2003Registered office changed on 19/05/03 from: 6-8 underwood street london N1 7JQ (1 page)
19 May 2003New director appointed (2 pages)
19 May 2003Director resigned (1 page)
19 May 2003Secretary resigned (1 page)
19 November 2002Incorporation (18 pages)
19 November 2002Incorporation (18 pages)