SMITH BROTHERS (CONTRACTING) LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewAppointment of a voluntary liquidator

View Document

20/06/2520 June 2025 NewNotice of move from Administration case to Creditors Voluntary Liquidation

View Document

24/01/2524 January 2025 Administrator's progress report

View Document

31/07/2431 July 2024 Administrator's progress report

View Document

23/07/2423 July 2024 Satisfaction of charge 037389270008 in full

View Document

16/05/2416 May 2024 Notice of extension of period of Administration

View Document

29/01/2429 January 2024 Administrator's progress report

View Document

27/09/2327 September 2023 Result of meeting of creditors

View Document

04/09/234 September 2023 Statement of administrator's proposal

View Document

18/08/2318 August 2023 Statement of affairs with form AM02SOA/AM02SOC

View Document

13/07/2313 July 2023 Appointment of an administrator

View Document

13/06/2313 June 2023 Registered office address changed from Unit G8 Navigation Close Lowfields Business Park Elland HX5 9HB England to 15 Victoria Road Barnsley S70 2BB on 2023-06-13

View Document

25/05/2325 May 2023 Termination of appointment of David Jon Ogden as a director on 2023-05-24

View Document

24/05/2324 May 2023 Termination of appointment of Liam Smith as a director on 2023-05-23

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

02/03/232 March 2023 Group of companies' accounts made up to 2022-07-31

View Document

18/01/2318 January 2023 Appointment of Mr Liam Smith as a director on 2023-01-16

View Document

22/09/2222 September 2022 Termination of appointment of Daniel Brian Wagner as a director on 2022-09-09

View Document

11/01/2211 January 2022 Group of companies' accounts made up to 2021-07-31

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

25/06/1925 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037389270007

View Document

07/05/197 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GUDGEON

View Document

06/04/186 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR NICHOLAS PAUL GUDGEON

View Document

30/08/1730 August 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/07/16

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR RICHARD ANTHONY KING

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

03/04/173 April 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM FIELD MILLS RED DOLES LANE LEEDS ROAD HUDDERSFIELD WEST YORKSHIRE HD2 1YG

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM UNIT G8 NAVIGATION CLOSE LOWFIELDS BUSINESS PARK ELLAND HX5 9HB ENGLAND

View Document

05/12/165 December 2016 SUB-DIVISION 01/11/16

View Document

25/11/1625 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/11/1616 November 2016 SUB DIVIDE ISSUED SHARE CAPITAL SO THAT THE CURRENT 100 ORDINARY SHARES OF £1 EACH SHALL BE COME 200 ORDINSRY SHARES OF 50P EACH TERSM OF THE ENTERPRISE MANAGEMENT PLAN BE HERBY APPROVED DIRECTORS AITHORISED TO DO ALL ACTS AND THINGS TO ESTABLISH THE PLAN 01/11/2016

View Document

26/10/1626 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/10/1626 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/10/1626 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

26/10/1626 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/10/1626 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/04/167 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR DAVID JON OGDEN

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/04/1515 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/04/1416 April 2014 SECRETARY'S CHANGE OF PARTICULARS / JOHN SMITH / 16/04/2014

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SMITH / 16/04/2014

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SMITH / 16/04/2014

View Document

16/04/1416 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

19/04/1319 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SMITH / 18/03/2013

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/03/1228 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/03/1131 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/12/107 December 2010 DIRECTOR APPOINTED MR CRAIG COLLINSON

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM UNITS 10 & 11 RED DOLES INDUSTRIAL ESTATE RED DOLES LANE OFF LEEDS ROAD HUDDERSFIELD WEST YORKSHIRE HD2 1YG

View Document

03/09/103 September 2010 REGISTERED OFFICE CHANGED ON 03/09/2010 FROM UNIT 17 QUEENSMILL INDUSTRIAL ESTATE QUEENSMILL ROAD HUDDERSFIELD W YORKSHIRE HD1 3RR

View Document

05/07/105 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

05/07/105 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/07/105 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/07/105 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/07/105 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SMITH / 23/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SMITH / 23/03/2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: UNIT 15 QUEENSMILL INDUSTRIAL ESTATE QUEENSMILL ROAD HUDDERSFIELD HD1 3RR

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

30/04/0330 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

17/04/0217 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0125 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/07/00

View Document

08/04/998 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 SECRETARY RESIGNED

View Document

31/03/9931 March 1999 REGISTERED OFFICE CHANGED ON 31/03/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

31/03/9931 March 1999 DIRECTOR RESIGNED

View Document

23/03/9923 March 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


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