GROUP SMB LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 New

View Document

15/08/2515 August 2025 New

View Document

15/08/2515 August 2025 New

View Document

15/08/2515 August 2025 New

View Document

09/07/259 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

10/04/2510 April 2025 Director's details changed for Mr Robert Thomas Forrester on 2025-04-01

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

09/07/249 July 2024 Director's details changed for Mr Robert Thomas Forrester on 2024-07-09

View Document

09/07/249 July 2024 Director's details changed for Ms Karen Anderson on 2024-07-09

View Document

09/07/249 July 2024 Director's details changed for David Paul Crane on 2024-07-09

View Document

28/11/2328 November 2023

View Document

28/11/2328 November 2023

View Document

28/11/2328 November 2023

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

13/07/2313 July 2023 Change of details for Helston Garages Ltd as a person with significant control on 2022-12-22

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

12/01/2312 January 2023 Current accounting period extended from 2022-12-31 to 2023-02-28

View Document

22/12/2222 December 2022 Appointment of Karen Anderson as a director on 2022-12-17

View Document

22/12/2222 December 2022 Registered office address changed from 85 Meneage Street Helston Cornwall TR13 8rd to Vertu House Fifth Avenue Business Park Team Valley Trading Estate Gateshead Tyne and Wear NE11 0XA on 2022-12-22

View Document

21/12/2221 December 2022 Cessation of Andrew John Barrett as a person with significant control on 2022-12-17

View Document

21/12/2221 December 2022 Termination of appointment of Sarah Anne Burley as a director on 2022-12-17

View Document

21/12/2221 December 2022 Appointment of Nicola Jane Carrington Loose as a secretary on 2022-12-17

View Document

21/12/2221 December 2022 Appointment of Mr Robert Thomas Forrester as a director on 2022-12-17

View Document

21/12/2221 December 2022 Appointment of David Paul Crane as a director on 2022-12-17

View Document

21/12/2221 December 2022 Termination of appointment of Andrew John Barrett as a director on 2022-12-17

View Document

21/12/2221 December 2022 Termination of appointment of Jonathan Craig Glanville as a director on 2022-12-17

View Document

25/04/2225 April 2022 Full accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Termination of appointment of Betty Vera Carr as a director on 2022-01-10

View Document

19/11/2119 November 2021 Termination of appointment of David Stanley Carr as a director on 2021-10-15

View Document

13/07/2113 July 2021 Full accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

17/05/1917 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/04/1830 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

11/05/1711 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/08/1630 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

05/01/165 January 2016 STATEMENT BY DIRECTORS

View Document

05/01/165 January 2016 05/01/16 STATEMENT OF CAPITAL GBP 1

View Document

05/01/165 January 2016 REDUCE ISSUED CAPITAL 30/12/2015

View Document

05/01/165 January 2016 SOLVENCY STATEMENT DATED 30/12/15

View Document

28/12/1528 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MRS SARAH ANNE BURLEY

View Document

20/07/1520 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, SECRETARY PAUL MITCHELL

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/07/141 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

09/08/139 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/07/138 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETTY VERA CARR / 05/07/2013

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BARRETT / 05/07/2013

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STANLEY CARR / 05/07/2013

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MR JONATHAN CRAIG GLANVILLE

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL PERRY

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/07/126 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

01/09/111 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/06/1121 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

26/07/1026 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/07/108 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

02/12/092 December 2009 SECRETARY APPOINTED MR PAUL MITCHELL

View Document

20/09/0920 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR SARAH KEAST

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED SECRETARY SARAH KEAST

View Document

13/07/0913 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/08/081 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 AUDITOR'S RESIGNATION

View Document

10/08/0610 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/03/0524 March 2005 SECRETARY RESIGNED

View Document

24/03/0524 March 2005 NEW SECRETARY APPOINTED

View Document

19/10/0419 October 2004 AUDITOR'S RESIGNATION

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/07/0429 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/07/0329 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/08/021 August 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 DIRECTOR RESIGNED

View Document

03/11/013 November 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 REGISTERED OFFICE CHANGED ON 28/12/00

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 SECRETARY RESIGNED

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/10/009 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 05/11/99

View Document

19/11/9919 November 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/11/9919 November 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/11/9919 November 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/11/9919 November 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/11/9917 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/993 November 1999 RETURN MADE UP TO 06/10/99; NO CHANGE OF MEMBERS

View Document

26/10/9926 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

30/10/9830 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

20/10/9820 October 1998 RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS

View Document

06/11/976 November 1997 RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

23/05/9723 May 1997 ADOPT MEM AND ARTS 19/04/96

View Document

23/05/9723 May 1997 NC DEC ALREADY ADJUSTED 31/12/90 19/04/96

View Document

25/11/9625 November 1996 RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS

View Document

02/11/962 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

25/04/9625 April 1996 ALTER MEM AND ARTS 19/04/96

View Document

18/10/9518 October 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/941 December 1994 RETURN MADE UP TO 06/10/94; FULL LIST OF MEMBERS

View Document

13/10/9413 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/07/948 July 1994 £ IC 43382/42721 10/06/94 £ SR 661@1=661

View Document

05/07/945 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/945 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/9420 June 1994 A-ORDINARY 09/06/94

View Document

20/06/9420 June 1994 Resolutions

View Document

26/11/9326 November 1993 RETURN MADE UP TO 06/10/93; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

28/07/9328 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9321 June 1993 REGISTERED OFFICE CHANGED ON 21/06/93 FROM: 3RD FLOOR BROADWALK HOUSE SOUTHERNHAY WEST EXETER DEVON EX1 1LF

View Document

07/10/927 October 1992 RETURN MADE UP TO 06/10/92; NO CHANGE OF MEMBERS

View Document

10/09/9210 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

19/06/9219 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9219 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/9117 October 1991 RETURN MADE UP TO 06/10/91; CHANGE OF MEMBERS

View Document

01/10/911 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

11/05/9111 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

04/04/914 April 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/89

View Document

19/02/9119 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/8920 November 1989 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/88

View Document

06/11/896 November 1989 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 RETURN MADE UP TO 05/09/88; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/87

View Document

18/10/8818 October 1988 WD 17/10/88 AD 01/06/86--------- £ SI 4998@1=4998 £ IC 884/5882

View Document

08/12/878 December 1987 RETURN MADE UP TO 02/11/87; FULL LIST OF MEMBERS

View Document

30/10/8730 October 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/86

View Document

19/10/8719 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/05/878 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/872 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/876 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/8722 January 1987 REGISTERED OFFICE CHANGED ON 22/01/87 FROM: 36 SOUTHERNHAY EAST EXETER DEVON EX1 1LF

View Document

26/02/8626 February 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/02/86

View Document

13/02/8613 February 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/02/86

View Document


More Company Information