SMART MOVE DESIGN & BUILD LIMITED
Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
09/10/249 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
06/10/236 October 2023 | Confirmation statement made on 2023-10-06 with updates |
06/10/236 October 2023 | Appointment of Mr Alistair Stanley Arundell as a director on 2023-10-05 |
06/10/236 October 2023 | Certificate of change of name |
05/10/235 October 2023 | Termination of appointment of Nathan Holford as a director on 2023-10-05 |
05/10/235 October 2023 | Appointment of Mr Alistair Stanley Arundell as a secretary on 2023-10-05 |
05/10/235 October 2023 | Registered office address changed from 23 High Street Boston Licnolnshire PE21 8SH England to 23 High Street Boston Lincolnshire PE21 8SH on 2023-10-05 |
05/10/235 October 2023 | Registered office address changed from 55 Beresford Avenue Skegness Lincolnshire PE25 3JG England to 23 High Street Boston Licnolnshire PE21 8SH on 2023-10-05 |
05/10/235 October 2023 | Termination of appointment of Nathan Holford as a secretary on 2023-10-05 |
05/10/235 October 2023 | Cessation of Nathan Holford as a person with significant control on 2023-10-05 |
05/10/235 October 2023 | Notification of Alistair Stanley Arundell as a person with significant control on 2023-10-05 |
18/07/2318 July 2023 | Termination of appointment of Alistair Stanley Arundell as a director on 2023-07-18 |
18/07/2318 July 2023 | Registered office address changed from 23 High Street Boston Lincolnshire PE21 8SH England to 55 Beresford Avenue Skegness Lincolnshire PE25 3JG on 2023-07-18 |
18/07/2318 July 2023 | Appointment of Mr Nathan Holford as a director on 2023-07-18 |
18/07/2318 July 2023 | Appointment of Mr Nathan Holford as a secretary on 2023-07-18 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-18 with updates |
18/07/2318 July 2023 | Termination of appointment of Alistair Stanley Arundell as a secretary on 2023-07-18 |
18/07/2318 July 2023 | Cessation of Alistair Stanley Arundell as a person with significant control on 2023-07-18 |
18/07/2318 July 2023 | Certificate of change of name |
18/07/2318 July 2023 | Notification of Nathan Holford as a person with significant control on 2023-07-18 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
27/12/2227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
05/10/225 October 2022 | Registered office address changed from 10 Dolphin Lane Boston Lincolnshire PE21 6EU to 23 High Street Boston Lincolnshire PE21 8SH on 2022-10-05 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/03/1719 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
20/12/1620 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 |
18/03/1618 March 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/05/1429 May 2014 | COMPANY NAME CHANGED WINDMILL VIEW LIMITED CERTIFICATE ISSUED ON 29/05/14 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/03/1419 March 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/04/133 April 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/03/1229 March 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/07/115 July 2011 | REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 20 SPAYNE ROAD BOSTON LINCOLNSHIRE PE21 6JP |
21/03/1121 March 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
19/11/1019 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/04/1016 April 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
14/10/0914 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/09/0923 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
11/05/0911 May 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
18/03/0918 March 2009 | APPOINTMENT TERMINATED DIRECTOR COLIN MOUNTAIN |
08/12/088 December 2008 | APPOINTMENT TERMINATED SECRETARY RUSHWORTH & PARTNERS LIMITED |
27/11/0827 November 2008 | SECRETARY'S CHANGE OF PARTICULARS / RT BLACK & CO LIMITED / 26/11/2008 |
02/10/082 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
26/09/0826 September 2008 | SECRETARY'S CHANGE OF PARTICULARS / BLACK & SEVERN NOMINEES & SECRETARIES LIMITED / 26/09/2008 |
26/09/0826 September 2008 | LOCATION OF DEBENTURE REGISTER |
26/09/0826 September 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
26/09/0826 September 2008 | LOCATION OF REGISTER OF MEMBERS |
24/07/0824 July 2008 | REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 10 WORMGATE BOSTON LINCOLNSHIRE PE21 6NP |
19/05/0819 May 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
24/04/0824 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/01/083 January 2008 | NEW SECRETARY APPOINTED |
03/01/083 January 2008 | REGISTERED OFFICE CHANGED ON 03/01/08 FROM: THE OLD VICARAGE CHURCH CLOSE BOSTON LINCOLNSHIRE PE21 6NE |
03/05/073 May 2007 | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
17/01/0717 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
01/11/061 November 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
13/09/0613 September 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/04/063 April 2006 | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS |
14/12/0514 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/03/0521 March 2005 | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS |
21/12/0421 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
13/10/0413 October 2004 | REGISTERED OFFICE CHANGED ON 13/10/04 FROM: 5 SOUTH SQUARE BOSTON LINCOLNSHIRE PE21 6JA |
27/08/0427 August 2004 | PARTICULARS OF MORTGAGE/CHARGE |
22/03/0422 March 2004 | SECRETARY RESIGNED |
22/03/0422 March 2004 | REGISTERED OFFICE CHANGED ON 22/03/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
22/03/0422 March 2004 | DIRECTOR RESIGNED |
22/03/0422 March 2004 | NEW DIRECTOR APPOINTED |
22/03/0422 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/03/0415 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SMART MOVE DESIGN & BUILD LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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