S M W BUILDING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
15/10/2415 October 2024 | Application to strike the company off the register |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
03/04/243 April 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/10/2325 October 2023 | Confirmation statement made on 2023-09-20 with updates |
26/07/2326 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/10/2225 October 2022 | Confirmation statement made on 2022-09-20 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
23/09/2123 September 2021 | Confirmation statement made on 2021-09-20 with updates |
26/05/2126 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/07/2029 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES |
24/07/1824 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
13/06/1813 June 2018 | REGISTERED OFFICE CHANGED ON 13/06/2018 FROM ROSELEIGH THE BARROWS CHEDDAR SOMERSET BS27 3BG |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES |
18/07/1718 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/11/154 November 2015 | Annual return made up to 20 September 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/10/1423 October 2014 | Annual return made up to 20 September 2014 with full list of shareholders |
15/07/1415 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 052356310002 |
07/07/147 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
30/09/1330 September 2013 | Annual return made up to 20 September 2013 with full list of shareholders |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
04/10/124 October 2012 | Annual return made up to 20 September 2012 with full list of shareholders |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
06/10/116 October 2011 | Annual return made up to 20 September 2011 with full list of shareholders |
12/04/1112 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/12/107 December 2010 | Annual return made up to 20 September 2010 with full list of shareholders |
07/12/107 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MURRAY WOODWARD / 20/09/2010 |
18/03/1018 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
20/02/1020 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/10/0919 October 2009 | Annual return made up to 20 September 2009 with full list of shareholders |
04/03/094 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/11/0828 November 2008 | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
04/10/074 October 2007 | RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS |
10/04/0710 April 2007 | REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 3 BEACONSFIELD ROAD WESTON SUPER MARE SOMETSET BS23 1YE |
11/12/0611 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
13/10/0613 October 2006 | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS |
20/12/0520 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
27/10/0527 October 2005 | RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS |
22/08/0522 August 2005 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05 |
12/10/0412 October 2004 | NEW DIRECTOR APPOINTED |
12/10/0412 October 2004 | DIRECTOR RESIGNED |
12/10/0412 October 2004 | SECRETARY RESIGNED |
12/10/0412 October 2004 | NEW SECRETARY APPOINTED |
12/10/0412 October 2004 | REGISTERED OFFICE CHANGED ON 12/10/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
20/09/0420 September 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