SMC DEVELOPMENT (SOUTH WEST) LIMITED
Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Micro company accounts made up to 2024-05-31 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
04/06/244 June 2024 | Satisfaction of charge 101674950011 in full |
04/06/244 June 2024 | Registration of charge 101674950016, created on 2024-05-30 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-15 with updates |
26/09/2326 September 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/03/2328 March 2023 | Registration of charge 101674950015, created on 2023-03-27 |
03/03/233 March 2023 | Registration of charge 101674950013, created on 2023-03-01 |
03/03/233 March 2023 | Registration of charge 101674950014, created on 2023-03-01 |
26/02/2326 February 2023 | Confirmation statement made on 2023-02-04 with updates |
01/03/221 March 2022 | Registration of charge 101674950010, created on 2022-02-28 |
04/01/224 January 2022 | Registration of charge 101674950009, created on 2021-12-21 |
22/12/2122 December 2021 | Registration of charge 101674950007, created on 2021-12-21 |
22/12/2122 December 2021 | Registration of charge 101674950008, created on 2021-12-21 |
09/11/219 November 2021 | Appointment of Ms Michelle Anne Matthews as a director on 2021-10-10 |
09/11/219 November 2021 | Previous accounting period shortened from 2021-12-31 to 2021-05-31 |
09/11/219 November 2021 | Registered office address changed from 18a Heath Road Nailsea Bristol BS48 1AD England to 6 Walcot Place Higher Furzeham Road Brixham TQ5 8BJ on 2021-11-09 |
09/11/219 November 2021 | Notification of Scott Adrian John Andrew Smith as a person with significant control on 2021-09-10 |
09/11/219 November 2021 | Appointment of Mr Scott Adrian John Andrew Smith as a director on 2021-10-10 |
16/10/2116 October 2021 | Micro company accounts made up to 2021-05-31 |
16/10/2116 October 2021 | Previous accounting period shortened from 2021-05-31 to 2020-12-31 |
16/10/2116 October 2021 | Registered office address changed from 6 Walcot Place Higher Furzeham Road Brixham TQ5 8BJ United Kingdom to 18a Heath Road Nailsea Bristol BS48 1AD on 2021-10-16 |
13/10/2113 October 2021 | Termination of appointment of Scott Adrian John Andrew Smith as a director on 2021-10-10 |
13/10/2113 October 2021 | Cessation of Scott Adrian John Andrew Smith as a person with significant control on 2021-09-10 |
13/10/2113 October 2021 | Termination of appointment of Michelle Anne Matthews as a director on 2021-10-10 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
09/03/219 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
04/02/214 February 2021 | CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES |
07/11/207 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 101674950006 |
29/09/2029 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 101674950005 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES |
17/02/2017 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
10/08/1910 August 2019 | REGISTERED OFFICE CHANGED ON 10/08/2019 FROM 85 BERRY ROAD PAIGNTON DEVON TQ3 3QL ENGLAND |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
04/04/194 April 2019 | REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 5200 QUICKSTORE BUSINESS CENTRE LIMITED BARTON HILL ROAD TORQUAY DEVON TQ2 8JH UNITED KINGDOM |
26/03/1926 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101674950002 |
26/03/1926 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101674950001 |
25/03/1925 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 101674950004 |
25/03/1925 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 101674950003 |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
20/03/1820 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
18/09/1718 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 101674950001 |
18/09/1718 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 101674950002 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT ADRIAN JOHN ANDREW SMITH |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
06/05/166 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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