NIGEL SMITH (BUILDING) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Director's details changed for Dawn Gillian Smith on 2023-06-30

View Document

30/06/2330 June 2023 Change of details for Nigel Edward Smith as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Change of details for Dawn Gillian Smith as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

30/06/2330 June 2023 Secretary's details changed for Dawn Gillian Smith on 2023-06-30

View Document

30/06/2330 June 2023 Director's details changed for Nigel Edward Smith on 2023-06-30

View Document

30/06/2330 June 2023 Registered office address changed from 9-11 Stratford Road Shirley Solihull B90 3LU England to 1623 Warwick Road Knowle Solihull West Midlands B93 9LF on 2023-06-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Registered office address changed from 11 Stratford Road Shirley Solihull West Midlands B90 3LU England to 9-11 Stratford Road Shirley Solihull B90 3LU on 2023-03-31

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/01/211 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM CARLETON HOUSE 266-268 STRATFORD ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 3AD

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/11/185 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN GILLIAN SMITH

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL EDWARD SMITH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/07/1628 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/07/1522 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/07/149 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAWN GILLIAN SMITH / 17/01/2014

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL EDWARD SMITH / 17/01/2014

View Document

10/02/1410 February 2014 SECRETARY'S CHANGE OF PARTICULARS / DAWN GILLIAN SMITH / 17/01/2014

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/07/133 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 240-244 STRATFORD ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 3AE

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/07/124 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/07/116 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/07/101 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

28/06/0428 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 SECRETARY RESIGNED

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company