About

Registered Number: 06847255
Date of Incorporation: 16/03/2009 (16 years and 1 month ago)
Company Status: Active
Registered Address: 26 Moxon Way, Outwood, Wakefield, West Yorkshire, WF1 3HD

 

Established in 2009, C & I Smith Building Contractors Ltd are based in Wakefield, West Yorkshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. C & I Smith Building Contractors Ltd has 3 directors listed as France, Marc Robert, Smith, Ian, Smith, Colin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCE, Marc Robert 12 September 2013 - 1
SMITH, Ian 16 March 2009 - 1
SMITH, Colin 16 March 2009 27 July 2018 1

Filing History

Document Type Date
RESOLUTIONS - N/A 12 August 2020
SH08 - Notice of name or other designation of class of shares 12 August 2020
CS01 - N/A 19 March 2020
RESOLUTIONS - N/A 08 November 2019
SH10 - Notice of particulars of variation of rights attached to shares 08 November 2019
SH08 - Notice of name or other designation of class of shares 08 November 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 21 March 2019
PSC07 - N/A 27 September 2018
RESOLUTIONS - N/A 28 August 2018
SH06 - Notice of cancellation of shares 28 August 2018
SH03 - Return of purchase of own shares 28 August 2018
TM01 - Termination of appointment of director 03 August 2018
AA - Annual Accounts 20 July 2018
CS01 - N/A 16 March 2018
PSC01 - N/A 12 March 2018
PSC04 - N/A 14 September 2017
SH01 - Return of Allotment of shares 13 September 2017
AA - Annual Accounts 04 August 2017
CS01 - N/A 31 March 2017
MR01 - N/A 31 March 2017
CH01 - Change of particulars for director 24 October 2016
CH01 - Change of particulars for director 24 October 2016
SH01 - Return of Allotment of shares 09 August 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 23 March 2016
CH01 - Change of particulars for director 01 March 2016
SH01 - Return of Allotment of shares 17 August 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 19 March 2015
SH01 - Return of Allotment of shares 08 September 2014
RESOLUTIONS - N/A 06 September 2014
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 20 March 2014
SH01 - Return of Allotment of shares 23 September 2013
AP01 - Appointment of director 12 September 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 10 July 2012
MG01 - Particulars of a mortgage or charge 29 May 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 25 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 March 2010
353 - Register of members 26 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
NEWINC - New incorporation documents 16 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 March 2017 Outstanding

N/A

Debenture 19 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.