SMARTBUILD BUILDING CONTRACTORS LTD

Company Documents

DateDescription
14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 37 SUN STREET LONDON EC2M 2PL

View Document

10/01/1910 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/12/2018:LIQ. CASE NO.1

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM UNIT 42 THE COACH HOUSE ST MARY'S BUSINESS CENTRE BOURNE ROAD BEXLEY KENT DA5 1LU

View Document

27/12/1727 December 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

27/12/1727 December 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

18/08/1718 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR TRACEY MALYON

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MR SHANE RANDALL

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY MALYON / 01/07/2016

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADAM MALYON / 01/07/2016

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/02/1622 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

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

View Accounts

01/12/151 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

12/10/1512 October 2015 COMPANY NAME CHANGED THOMAS CALLUM LIMITED CERTIFICATE ISSUED ON 12/10/15

View Document

23/09/1523 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

23/09/1523 September 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POMFREY COMPUTERS LTD / 31/07/2015

View Document

17/09/1517 September 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/10/134 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/06/1310 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/09/1217 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/09/1129 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM UNIT 42, THE COACH HOUSE, ST MARY'S BUSINESS CENTRE, 66-70 BOURNE ROAD, BEXLEY, KENT DA5 1LU UNITED KINGDOM

View Document

28/09/1128 September 2011 SAIL ADDRESS CREATED

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED TRACEY MALYON

View Document

30/09/1030 September 2010 CORPORATE SECRETARY APPOINTED POMFREY COMPUTERS LTD

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR MARK MALYON

View Document

30/09/1030 September 2010 09/09/10 STATEMENT OF CAPITAL GBP 4

View Document

09/09/109 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

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