NIGEL SMITH (BUILDING) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Confirmation statement made on 2025-06-16 with no updates |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-03-31 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-16 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
30/06/2330 June 2023 | Director's details changed for Dawn Gillian Smith on 2023-06-30 |
30/06/2330 June 2023 | Change of details for Nigel Edward Smith as a person with significant control on 2023-06-30 |
30/06/2330 June 2023 | Change of details for Dawn Gillian Smith as a person with significant control on 2023-06-30 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-16 with no updates |
30/06/2330 June 2023 | Secretary's details changed for Dawn Gillian Smith on 2023-06-30 |
30/06/2330 June 2023 | Director's details changed for Nigel Edward Smith on 2023-06-30 |
30/06/2330 June 2023 | Registered office address changed from 9-11 Stratford Road Shirley Solihull B90 3LU England to 1623 Warwick Road Knowle Solihull West Midlands B93 9LF on 2023-06-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2331 March 2023 | Registered office address changed from 11 Stratford Road Shirley Solihull West Midlands B90 3LU England to 9-11 Stratford Road Shirley Solihull B90 3LU on 2023-03-31 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
20/07/2120 July 2021 | Confirmation statement made on 2021-06-16 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/01/211 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/11/1925 November 2019 | REGISTERED OFFICE CHANGED ON 25/11/2019 FROM CARLETON HOUSE 266-268 STRATFORD ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 3AD |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/11/185 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/11/1729 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN GILLIAN SMITH |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL EDWARD SMITH |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/07/1628 July 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/12/1512 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/07/1522 July 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/07/149 July 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
10/02/1410 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN GILLIAN SMITH / 17/01/2014 |
10/02/1410 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL EDWARD SMITH / 17/01/2014 |
10/02/1410 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / DAWN GILLIAN SMITH / 17/01/2014 |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/07/133 July 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
30/10/1230 October 2012 | REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 240-244 STRATFORD ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 3AE |
07/09/127 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/07/124 July 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
10/08/1110 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/07/116 July 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
23/09/1023 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/07/101 July 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
14/08/0914 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
25/06/0925 June 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
19/08/0819 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
26/06/0826 June 2008 | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
12/09/0712 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/07/076 July 2007 | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS |
02/10/062 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/06/0627 June 2006 | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS |
20/07/0520 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
12/07/0512 July 2005 | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS |
09/08/049 August 2004 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05 |
28/06/0428 June 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/06/0428 June 2004 | NEW DIRECTOR APPOINTED |
17/06/0417 June 2004 | SECRETARY RESIGNED |
17/06/0417 June 2004 | DIRECTOR RESIGNED |
16/06/0416 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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