SMITH'S CARPENTRY LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 Return of final meeting in a creditors' voluntary winding up

View Document

11/05/1911 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/03/2019:LIQ. CASE NO.1

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM HAREWOOD LLANDYFAN AMMANFORD CARMARTHENSHIRE SA18 2UD

View Document

17/04/1817 April 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/04/1817 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/04/1810 April 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

21/08/1721 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

04/01/164 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

22/12/1522 December 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

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/01/1519 January 2015 20/12/14 NO CHANGES

View Document

22/12/1422 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058723740001

View Document

05/02/145 February 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM 58 PENYGROES ROAD GORSLAS LLANELLI SA14 7LA

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1220 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MRS VICTORIA MAY SMITH

View Document

14/08/1214 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/07/1126 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SMITH / 01/10/2009

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ALEXANDER SMITH / 01/10/2009

View Document

07/09/107 September 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 PREVSHO FROM 31/07/2009 TO 31/03/2009

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

01/08/071 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 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