SMITHS DESIGN & BUILD LIMITED

Company Documents

DateDescription
13/03/1713 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

01/08/161 August 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/02/1624 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

25/06/1525 June 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR

View Document

19/03/1519 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY LEE ARTHUR GREGORY / 01/12/2014

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS DIANE DAWN BEECROFT / 01/12/2014

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY LEE ARTHUR GREGORY / 01/12/2014

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS DIANE DAWN BEECROFT / 01/12/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

16/07/1316 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

02/07/132 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

18/07/1218 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

27/06/1227 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

19/10/1119 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

05/08/115 August 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

24/02/1124 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

29/07/1029 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

29/07/1029 July 2010 SAIL ADDRESS CREATED

View Document

29/07/1029 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM THE CORNER HOUSE BROADWAY CHILCOMPTON RADSTOCK BA3 4JW UNITED KINGDOM

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS DIANE DAWN BEECROFT / 28/04/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY LEE ARTHUR GREGORY / 28/04/2010

View Document

29/07/1029 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY LEE ARTHUR GREGORY / 28/04/2010

View Document

29/10/0929 October 2009 REGISTERED OFFICE CHANGED ON 29/10/2009 FROM BROADWAY RADSTOCK BATH BA3 4JW UNITED KINGDOM

View Document

23/06/0923 June 2009 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