SMC DEVELOPMENT (SOUTH WEST) LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Micro company accounts made up to 2024-05-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

04/06/244 June 2024 Satisfaction of charge 101674950011 in full

View Document

04/06/244 June 2024 Registration of charge 101674950016, created on 2024-05-30

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/03/2328 March 2023 Registration of charge 101674950015, created on 2023-03-27

View Document

03/03/233 March 2023 Registration of charge 101674950013, created on 2023-03-01

View Document

03/03/233 March 2023 Registration of charge 101674950014, created on 2023-03-01

View Document

26/02/2326 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

01/03/221 March 2022 Registration of charge 101674950010, created on 2022-02-28

View Document

04/01/224 January 2022 Registration of charge 101674950009, created on 2021-12-21

View Document

22/12/2122 December 2021 Registration of charge 101674950007, created on 2021-12-21

View Document

22/12/2122 December 2021 Registration of charge 101674950008, created on 2021-12-21

View Document

09/11/219 November 2021 Appointment of Ms Michelle Anne Matthews as a director on 2021-10-10

View Document

09/11/219 November 2021 Previous accounting period shortened from 2021-12-31 to 2021-05-31

View Document

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

View Document

09/11/219 November 2021 Notification of Scott Adrian John Andrew Smith as a person with significant control on 2021-09-10

View Document

09/11/219 November 2021 Appointment of Mr Scott Adrian John Andrew Smith as a director on 2021-10-10

View Document

16/10/2116 October 2021 Micro company accounts made up to 2021-05-31

View Document

16/10/2116 October 2021 Previous accounting period shortened from 2021-05-31 to 2020-12-31

View Document

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

View Document

13/10/2113 October 2021 Termination of appointment of Scott Adrian John Andrew Smith as a director on 2021-10-10

View Document

13/10/2113 October 2021 Cessation of Scott Adrian John Andrew Smith as a person with significant control on 2021-09-10

View Document

13/10/2113 October 2021 Termination of appointment of Michelle Anne Matthews as a director on 2021-10-10

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

07/11/207 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 101674950006

View Document

29/09/2029 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 101674950005

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/08/1910 August 2019 REGISTERED OFFICE CHANGED ON 10/08/2019 FROM 85 BERRY ROAD PAIGNTON DEVON TQ3 3QL ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

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

View Document

26/03/1926 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101674950002

View Document

26/03/1926 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101674950001

View Document

25/03/1925 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101674950004

View Document

25/03/1925 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101674950003

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

18/09/1718 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101674950001

View Document

18/09/1718 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101674950002

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT ADRIAN JOHN ANDREW SMITH

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/05/166 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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