SMART BUILD BUILDING & CIVILS LIMITED

Company Documents

DateDescription
05/04/245 April 2024

View Document

05/04/245 April 2024

View Document

28/02/2228 February 2022 Termination of appointment of Craig Andrew Swales as a director on 2022-02-28

View Document

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2020-08-31

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/07/2023 July 2020 Director's details changed for Mr Alexander James Organ on 2020-07-23

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

05/12/195 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES ORGAN / 26/08/2019

View Document

16/10/1916 October 2019 CESSATION OF MARK THOMPSON AS A PSC

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARK THOMPSON

View Document

03/09/193 September 2019 PREVEXT FROM 30/06/2019 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/04/1930 April 2019 CESSATION OF JASON HADLEY STEAD AS A PSC

View Document

30/04/1930 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 3

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR JASON STEAD

View Document

19/10/1819 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

04/09/174 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR ALEXANDER JAMES ORGAN

View Document

08/06/168 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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