SMART CARPENTRY AND REFURBISHMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewRegistered office address changed from 37 37 Samsons Road Brightlingsea Essex CO7 0RN England to 37 Samsons Road Brightlingsea Essex CO7 0RN on 2025-08-11

View Document

11/08/2511 August 2025 NewRegistered office address changed from Armoury House Armoury Road West Bergholt Colchester Essex CO6 3JP to 37 37 Samsons Road Brightlingsea Essex CO7 0RN on 2025-08-11

View Document

20/05/2520 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/10/2425 October 2024 Change of details for Mr Martin Herbert as a person with significant control on 2024-10-24

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

25/10/2425 October 2024 Change of details for Mr Steven Thomas Calthorpe as a person with significant control on 2024-10-24

View Document

24/10/2424 October 2024 Notification of Steven Calthorpe as a person with significant control on 2016-04-06

View Document

24/10/2424 October 2024 Change of details for Mr Martin Gregory Herbert as a person with significant control on 2024-10-24

View Document

24/10/2424 October 2024 Director's details changed for Mr Martin Gregory Herbert on 2024-10-24

View Document

21/10/2421 October 2024 Director's details changed for Mr Steven Thomas Calthorpe on 2024-10-18

View Document

18/10/2418 October 2024 Director's details changed for Mr Martin Gregory Herbert on 2024-10-18

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/07/2324 July 2023 Change of details for Mr Martin Gergory Herbert as a person with significant control on 2023-07-24

View Document

02/12/222 December 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/07/2120 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/11/156 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/143 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/10/1318 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

16/08/1316 August 2013 COMPANY NAME CHANGED MGH CONTRACTS LTD CERTIFICATE ISSUED ON 16/08/13

View Document

19/07/1319 July 2013 CHANGE OF NAME 01/07/2013

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR STEVEN THOMAS CALTHORPE

View Document

05/06/135 June 2013 01/06/13 STATEMENT OF CAPITAL GBP 1

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/10/1218 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GREGORY HERBERT / 30/05/2012

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/10/1128 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

27/09/1127 September 2011 COMPANY NAME CHANGED WIND ASSIST LIMITED CERTIFICATE ISSUED ON 27/09/11

View Document

27/09/1127 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/10/1018 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information