S.M.D. FORMWORK LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

08/12/238 December 2023 Satisfaction of charge 037091990001 in full

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

20/02/2320 February 2023 Director's details changed for Stephen Matthew Doherty on 2023-02-20

View Document

20/02/2320 February 2023 Director's details changed for Susan Francine Doherty on 2023-02-20

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

20/12/2120 December 2021 Director's details changed for Mr Kieran Matthew Doherty on 2021-12-20

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/12/2021 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STEPHEN DOHERTY / 02/12/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

20/11/1920 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/11/1816 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR KIERAN MATTHEW DOHERTY

View Document

08/11/188 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL S.M.D. FORMWORK HOLDINGS LIMITED

View Document

08/11/188 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 06/11/18 STATEMENT OF CAPITAL GBP 100

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR ANTHONY STEPHEN DOHERTY

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / SUSAN FRANCINE DOHERTY / 06/11/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

09/11/179 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

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

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/04/1521 April 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/02/1412 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/02/1322 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/03/121 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN FRANCINE DOHERTY / 04/02/2012

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MATTHEW DOHERTY / 04/02/2012

View Document

29/02/1229 February 2012 SECRETARY'S CHANGE OF PARTICULARS / SUSAN FRANCINE DOHERTY / 04/02/2012

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/02/1125 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/03/101 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 8-9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA

View Document

02/05/072 May 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/03/067 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

03/03/053 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

16/06/0116 June 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 NEW DIRECTOR APPOINTED

View Document

17/02/9917 February 1999 NEW SECRETARY APPOINTED

View Document

15/02/9915 February 1999 SECRETARY RESIGNED

View Document

15/02/9915 February 1999 REGISTERED OFFICE CHANGED ON 15/02/99 FROM: C/O NATIONWIDE COMPANY SERVICES LTD, KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH

View Document

15/02/9915 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information