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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 March 2017 | Outstanding |
N/A |
Debenture | 19 May 2012 | Outstanding |
N/A |