SMART CARPENTRY AND REFURBISHMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Registered office address changed from 37 37 Samsons Road Brightlingsea Essex CO7 0RN England to 37 Samsons Road Brightlingsea Essex CO7 0RN on 2025-08-11 |
11/08/2511 August 2025 New | Registered office address changed from Armoury House Armoury Road West Bergholt Colchester Essex CO6 3JP to 37 37 Samsons Road Brightlingsea Essex CO7 0RN on 2025-08-11 |
20/05/2520 May 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/10/2425 October 2024 | Change of details for Mr Martin Herbert as a person with significant control on 2024-10-24 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-18 with no updates |
25/10/2425 October 2024 | Change of details for Mr Steven Thomas Calthorpe as a person with significant control on 2024-10-24 |
24/10/2424 October 2024 | Notification of Steven Calthorpe as a person with significant control on 2016-04-06 |
24/10/2424 October 2024 | Change of details for Mr Martin Gregory Herbert as a person with significant control on 2024-10-24 |
24/10/2424 October 2024 | Director's details changed for Mr Martin Gregory Herbert on 2024-10-24 |
21/10/2421 October 2024 | Director's details changed for Mr Steven Thomas Calthorpe on 2024-10-18 |
18/10/2418 October 2024 | Director's details changed for Mr Martin Gregory Herbert on 2024-10-18 |
15/12/2315 December 2023 | Confirmation statement made on 2023-10-18 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/07/2324 July 2023 | Total exemption full accounts made up to 2022-10-31 |
24/07/2324 July 2023 | Change of details for Mr Martin Gergory Herbert as a person with significant control on 2023-07-24 |
02/12/222 December 2022 | Confirmation statement made on 2022-10-18 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
15/11/2115 November 2021 | Confirmation statement made on 2021-10-18 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/07/2120 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/07/209 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
20/06/1920 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
25/07/1825 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
08/02/178 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
06/11/156 November 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
03/01/153 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/11/143 November 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
07/02/147 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/10/1318 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
16/08/1316 August 2013 | COMPANY NAME CHANGED MGH CONTRACTS LTD CERTIFICATE ISSUED ON 16/08/13 |
19/07/1319 July 2013 | CHANGE OF NAME 01/07/2013 |
05/06/135 June 2013 | DIRECTOR APPOINTED MR STEVEN THOMAS CALTHORPE |
05/06/135 June 2013 | 01/06/13 STATEMENT OF CAPITAL GBP 1 |
08/02/138 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/10/1218 October 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
18/10/1218 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GREGORY HERBERT / 30/05/2012 |
25/05/1225 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/10/1128 October 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
27/09/1127 September 2011 | COMPANY NAME CHANGED WIND ASSIST LIMITED CERTIFICATE ISSUED ON 27/09/11 |
27/09/1127 September 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
18/10/1018 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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