About

Registered Number: 06516995
Date of Incorporation: 28/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Avon Libbery Libbery, Grafton Flyford, Worcester, Worcs, WR7 4PE

 

Having been setup in 2008, S.B. Cousins Ltd have registered office in Worcester in Worcs, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. This organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENTON, Christopher Paul 28 February 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 18 April 2020
AA - Annual Accounts 17 July 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 01 March 2018
MR04 - N/A 05 January 2018
MR04 - N/A 05 January 2018
AA - Annual Accounts 19 December 2017
MR01 - N/A 04 August 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 26 March 2012
CH01 - Change of particulars for director 26 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
225 - Change of Accounting Reference Date 09 September 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 July 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
395 - Particulars of a mortgage or charge 09 July 2008
395 - Particulars of a mortgage or charge 13 June 2008
NEWINC - New incorporation documents 28 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 August 2017 Outstanding

N/A

Legal mortgage 07 July 2008 Fully Satisfied

N/A

Debenture 11 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.