SMC HOME IMPROVEMENTS LIMITED

Company Documents

DateDescription
28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

09/07/169 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/07/154 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/07/1420 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/08/134 August 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM 10 WATER STREET RIBCHESTER PRESTON LANCASHIRE PR3 3YJ

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM 7 HOSPITAL COTTAGES RIBCHESTER ROAD RIBCHESTER PRESTON PR3 3YA UNITED KINGDOM

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL CLASH / 18/06/2012

View Document

30/07/1230 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER ANN CLASH / 18/06/2012

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/08/114 August 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/07/1029 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/09 FROM: GISTERED OFFICE CHANGED ON 24/07/2009 FROM 10 WATER STREET RIBCHESTER PRESTON LANCASHIRE PR3 3YT

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/01/0930 January 2009 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER CLASH / 29/01/2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED

View Document

12/01/0512 January 2005 SECRETARY RESIGNED

View Document

02/07/042 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 REGISTERED OFFICE CHANGED ON 30/07/02 FROM: G OFFICE CHANGED 30/07/02 BTC HOUSE CHAPEL HILL, LONGRIDGE PRESTON LANCASHIRE PR3 3JY

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 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