STEVE SMITH BUILDING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
10/05/1510 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/05/149 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/05/1310 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/05/1215 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/06/1121 June 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN MARIE SMITH / 31/10/2009 |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVE HOWARD SMITH / 31/10/2009 |
07/07/107 July 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
24/12/0924 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/06/0930 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN SMITH / 16/12/2008 |
30/06/0930 June 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
30/06/0930 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVE SMITH / 16/12/2008 |
02/04/092 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/01/0926 January 2009 | REGISTERED OFFICE CHANGED ON 26/01/09 FROM: GISTERED OFFICE CHANGED ON 26/01/2009 FROM NORTHLEIGH FORD BIDEFORD DEVON EX39 5BU |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/05/0820 May 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
29/12/0729 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/05/0714 May 2007 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
13/12/0613 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/06/0627 June 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
22/12/0522 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
25/07/0525 July 2005 | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
23/12/0423 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
11/06/0411 June 2004 | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
30/05/0330 May 2003 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
15/05/0315 May 2003 | DIRECTOR RESIGNED |
15/05/0315 May 2003 | SECRETARY RESIGNED |
15/05/0315 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/05/0315 May 2003 | NEW DIRECTOR APPOINTED |
15/05/0315 May 2003 | REGISTERED OFFICE CHANGED ON 15/05/03 FROM: G OFFICE CHANGED 15/05/03 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
09/05/039 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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