SMART BUILD SUPPLIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/06/258 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/06/2322 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/02/2227 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Amended total exemption full accounts made up to 2020-12-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

25/03/2125 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES

View Document

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MRS RACHEL MARY HALPIN

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBERTS

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR RICHARD ROBERTS

View Document

16/01/1816 January 2018 ADOPT ARTICLES 02/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW HALPIN / 06/04/2016

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM C/O MJ EVANS & CO 17 COURTENAY PARK NEWTON ABBOT DEVON TQ12 2HD

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/11/153 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081456120001

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/08/1512 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GRAHAM

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HALPIN / 01/08/2014

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GRAHAM / 01/08/2014

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/01/1423 January 2014 PREVEXT FROM 31/07/2013 TO 31/12/2013

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM 19 RICHMOND ROAD EXETER DEVON EXE4 4JA UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/08/139 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

17/07/1217 July 2012 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