About

Registered Number: 04519419
Date of Incorporation: 27/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 9 Anchorage View, Brancaster, King's Lynn, Norfolk, PE31 8XD

 

Founded in 2002, R.M. Smith (Builders) Ltd have registered office in King's Lynn, it's status at Companies House is "Active". The companies directors are listed as East, Michael Harry, Smith, David Michael, Smith, Jack Robert, Smith, Shirley Margaret, Smith, Robert Michael at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EAST, Michael Harry 06 April 2004 - 1
SMITH, David Michael 27 August 2002 - 1
SMITH, Robert Michael 27 August 2002 07 June 2011 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Jack Robert 19 September 2011 01 September 2018 1
SMITH, Shirley Margaret 27 August 2002 07 June 2011 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 27 September 2018
TM02 - Termination of appointment of secretary 05 September 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 06 September 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 10 August 2015
AA01 - Change of accounting reference date 17 July 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 12 September 2013
CH01 - Change of particulars for director 31 May 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 12 September 2012
CH01 - Change of particulars for director 12 September 2012
AD01 - Change of registered office address 07 August 2012
AA - Annual Accounts 23 July 2012
AP03 - Appointment of secretary 10 May 2012
AR01 - Annual Return 26 September 2011
CH01 - Change of particulars for director 14 September 2011
AA - Annual Accounts 27 June 2011
RESOLUTIONS - N/A 24 June 2011
SH06 - Notice of cancellation of shares 24 June 2011
SH03 - Return of purchase of own shares 24 June 2011
TM02 - Termination of appointment of secretary 10 June 2011
TM01 - Termination of appointment of director 10 June 2011
AD01 - Change of registered office address 10 June 2011
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 03 June 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 27 June 2007
363a - Annual Return 05 September 2006
AA - Annual Accounts 20 June 2006
363a - Annual Return 09 September 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 06 September 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 16 September 2003
225 - Change of Accounting Reference Date 28 November 2002
CERTNM - Change of name certificate 21 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
NEWINC - New incorporation documents 27 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.