SMART MOVE DESIGN & BUILD LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

06/10/236 October 2023 Appointment of Mr Alistair Stanley Arundell as a director on 2023-10-05

View Document

06/10/236 October 2023 Certificate of change of name

View Document

05/10/235 October 2023 Termination of appointment of Nathan Holford as a director on 2023-10-05

View Document

05/10/235 October 2023 Appointment of Mr Alistair Stanley Arundell as a secretary on 2023-10-05

View Document

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

View Document

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

View Document

05/10/235 October 2023 Termination of appointment of Nathan Holford as a secretary on 2023-10-05

View Document

05/10/235 October 2023 Cessation of Nathan Holford as a person with significant control on 2023-10-05

View Document

05/10/235 October 2023 Notification of Alistair Stanley Arundell as a person with significant control on 2023-10-05

View Document

18/07/2318 July 2023 Termination of appointment of Alistair Stanley Arundell as a director on 2023-07-18

View Document

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

View Document

18/07/2318 July 2023 Appointment of Mr Nathan Holford as a director on 2023-07-18

View Document

18/07/2318 July 2023 Appointment of Mr Nathan Holford as a secretary on 2023-07-18

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

18/07/2318 July 2023 Termination of appointment of Alistair Stanley Arundell as a secretary on 2023-07-18

View Document

18/07/2318 July 2023 Cessation of Alistair Stanley Arundell as a person with significant control on 2023-07-18

View Document

18/07/2318 July 2023 Certificate of change of name

View Document

18/07/2318 July 2023 Notification of Nathan Holford as a person with significant control on 2023-07-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

27/12/2227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/03/1719 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 COMPANY NAME CHANGED WINDMILL VIEW LIMITED CERTIFICATE ISSUED ON 29/05/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 20 SPAYNE ROAD BOSTON LINCOLNSHIRE PE21 6JP

View Document

21/03/1121 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/09/0923 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/05/0911 May 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR COLIN MOUNTAIN

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED SECRETARY RUSHWORTH & PARTNERS LIMITED

View Document

27/11/0827 November 2008 SECRETARY'S CHANGE OF PARTICULARS / RT BLACK & CO LIMITED / 26/11/2008

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/09/0826 September 2008 SECRETARY'S CHANGE OF PARTICULARS / BLACK & SEVERN NOMINEES & SECRETARIES LIMITED / 26/09/2008

View Document

26/09/0826 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/09/0826 September 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 10 WORMGATE BOSTON LINCOLNSHIRE PE21 6NP

View Document

19/05/0819 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/04/0824 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/083 January 2008 NEW SECRETARY APPOINTED

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: THE OLD VICARAGE CHURCH CLOSE BOSTON LINCOLNSHIRE PE21 6NE

View Document

03/05/073 May 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/11/061 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/063 April 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0413 October 2004 REGISTERED OFFICE CHANGED ON 13/10/04 FROM: 5 SOUTH SQUARE BOSTON LINCOLNSHIRE PE21 6JA

View Document

27/08/0427 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0422 March 2004 SECRETARY RESIGNED

View Document

22/03/0422 March 2004 REGISTERED OFFICE CHANGED ON 22/03/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information