P C SMART T/A SMARTS TRANSPORT LTD
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-02-03 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
30/03/2230 March 2022 | Registered office address changed from Brooklands Albion Terrace Hay-on-Wye Hereford HR3 5AP United Kingdom to Kings Arms Vaults Watton Brecon Powys LD3 7EF on 2022-03-30 |
24/02/2224 February 2022 | Certificate of change of name |
23/02/2223 February 2022 | Registered office address changed from Golwg Y Mynydd Talachddu Felinfach Brecon Powys LD3 0UG to Brooklands Albion Terrace Hay-on-Wye Hereford HR3 5AP on 2022-02-23 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/03/2020 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
24/12/1824 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/02/164 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/08/1512 August 2015 | COMPANY NAME CHANGED C & A LOGISTICS LTD CERTIFICATE ISSUED ON 12/08/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/02/1524 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/02/143 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/08/135 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 068088950001 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/02/136 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
15/03/1215 March 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/04/118 April 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
21/02/1121 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA ROSE SMART / 21/02/2011 |
21/02/1121 February 2011 | REGISTERED OFFICE CHANGED ON 21/02/2011 FROM GOLWG-Y-MYNYDD TALACHDDU FELINFACH BRECON POWYS LD3 0UG WALES |
21/02/1121 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES SMART / 21/02/2011 |
28/01/1128 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES SMART / 24/01/2011 |
28/01/1128 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA ROSE SMART / 24/01/2011 |
27/01/1127 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANITA ROSE SMART / 24/01/2011 |
27/01/1127 January 2011 | REGISTERED OFFICE CHANGED ON 27/01/2011 FROM LLEWELYN VILLA CILMERY BUILTH WELLS POWYS LD2 3PA UNITED KINGDOM |
16/02/1016 February 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA ROSE SMART / 03/02/2010 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES SMART / 03/02/2010 |
26/01/1026 January 2010 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
03/02/093 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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