S & M CARPENTRY LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 | Micro company accounts made up to 2024-10-31 |
| 03/03/253 March 2025 | Confirmation statement made on 2025-02-16 with updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 07/07/247 July 2024 | Micro company accounts made up to 2023-10-31 |
| 24/02/2424 February 2024 | Confirmation statement made on 2024-02-16 with updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 05/04/235 April 2023 | Change of details for Mr Simon Philip Hull as a person with significant control on 2023-04-05 |
| 27/02/2327 February 2023 | Confirmation statement made on 2023-02-16 with updates |
| 23/01/2323 January 2023 | Micro company accounts made up to 2022-10-31 |
| 15/11/2215 November 2022 | Cessation of Myles James Bricknell as a person with significant control on 2022-10-31 |
| 15/11/2215 November 2022 | Termination of appointment of Myles James Bricknell as a director on 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 16/02/2216 February 2022 | Statement of capital following an allotment of shares on 2022-02-16 |
| 16/02/2216 February 2022 | Confirmation statement made on 2022-02-16 with updates |
| 15/02/2215 February 2022 | Change of details for Mr Myles James Bricknell as a person with significant control on 2021-06-30 |
| 15/02/2215 February 2022 | Director's details changed for Mr Myles James Bricknell on 2021-06-30 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 29/10/2129 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
| 05/07/215 July 2021 | Director's details changed for Mr Simon Philip Hull on 2021-06-24 |
| 05/07/215 July 2021 | Registered office address changed from 136 Reddicap Heath Road Sutton Coldfield Birmingham West Midlands B75 7ES to 9 Newdigate Road Sutton Coldfield Birmingham B75 7ER on 2021-07-05 |
| 05/07/215 July 2021 | Change of details for Mr Simon Philip Hull as a person with significant control on 2021-06-24 |
| 02/12/202 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES |
| 25/03/2025 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
| 17/10/1917 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MYLES JAMES BRICKNELL / 30/08/2019 |
| 02/10/192 October 2019 | REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 72 ROUGH ROAD KINGSTANDING BIRMINGHAM B44 0UY UNITED KINGDOM |
| 14/10/1814 October 2018 | 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