SMART REALISATIONS LIMITED

Company Documents

DateDescription
27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/02/165 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

11/09/1511 September 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/02/155 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/02/1411 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

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

View Accounts

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM
28 ASHLEY ROAD
BATHFORD
BATH
BA1 7TT
UNITED KINGDOM

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM
54D FROME ROAD
BRADFORD-ON-AVON
WILTSHIRE
BA15 1LA
ENGLAND

View Document

19/02/1319 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/02/129 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

23/12/1123 December 2011 REGISTERED OFFICE CHANGED ON 23/12/2011 FROM
11 PIPLAR GROUND
SOUTHWAY PARK
BRADFORD ON AVON
WILTSHIRE
BA15 1XF
UNITED KINGDOM

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 227 LONDON ROAD EAST BATHEASTON BATH BATH AND NORTH EAST SOMERSET BA1 7NB

View Document

12/05/1112 May 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

22/12/1022 December 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/06/101 June 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

27/04/0927 April 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/07/0830 July 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED MR SAMUEL ROBERT SMART

View Document

15/05/0815 May 2008 COMPANY NAME CHANGED THE FAT FRIAR LIMITED CERTIFICATE ISSUED ON 16/05/08

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

26/08/0326 August 2003 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

26/08/0326 August 2003 REREG UNLTD-LTD 21/05/03

View Document

26/08/0326 August 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/06/0319 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/036 June 2003 � NC 1000/501000 01/05

View Document

06/06/036 June 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03

View Document

06/06/036 June 2003 NC INC ALREADY ADJUSTED 01/05/03

View Document

20/03/0320 March 2003 REGISTERED OFFICE CHANGED ON 20/03/03 FROM: G OFFICE CHANGED 20/03/03 RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 NEW SECRETARY APPOINTED

View Document

20/03/0320 March 2003 SECRETARY RESIGNED

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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