SMART BUILD LIMITED

Company Documents

DateDescription
18/10/2118 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Registered office address changed from 2 Graystone Lane Ore Hastings East Sussex TN35 5BE United Kingdom to Blackbrooks Garden Centre Main a21, Sedlescombe Battle East Sussex TN33 0RJ on 2021-07-02

View Document

02/07/212 July 2021 Change of details for Mr Ronald Frank Alfred Winchester as a person with significant control on 2021-06-23

View Document

02/07/212 July 2021 Director's details changed for Mr Mark David Winchester on 2021-06-23

View Document

02/07/212 July 2021 Change of details for Mr Mark David Winchester as a person with significant control on 2021-06-23

View Document

02/07/212 July 2021 Secretary's details changed for Deirdre Rosalie Carol Winchester on 2021-06-23

View Document

02/07/212 July 2021 Director's details changed for Dr Ronald Frank Alfred Winchester on 2021-06-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/03/215 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/08/1929 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 SECRETARY'S CHANGE OF PARTICULARS / DEIRDRE ROSALIE CAROL WINCHESTER / 14/03/2019

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 2 GRAYSTONE LANE ORE HASTINGS EAST SUSSEX

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

28/09/1828 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/03/1427 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/03/1322 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/03/127 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / RONALD FRANK ALFRED WINCHESTER / 17/03/1997

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/08/0412 August 2004 REGISTERED OFFICE CHANGED ON 12/08/04 FROM: LYNTON COURT SEDLESCOMBE BATTLE EAST SUSSEX TN33 0RG

View Document

15/03/0415 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/04/036 April 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/03/019 March 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS

View Document

08/01/998 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 REGISTERED OFFICE CHANGED ON 25/06/97 FROM: 20 EVERSLEY ROAD BEXHILL ON SEA EAST SUSSEX TN40 1HE

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 SECRETARY RESIGNED

View Document

08/04/978 April 1997 NEW SECRETARY APPOINTED

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 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