Established in 1997, Smd Building Services Ltd have registered office in Wakefield, it has a status of "Active". We do not know the number of employees at the organisation. The company has 4 directors listed as Duffield, Mark, Duffield, Mark, Duffield, Susan Jane, Duffield, Michael.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUFFIELD, Mark | 01 February 2003 | - | 1 |
DUFFIELD, Michael | 23 January 1997 | 31 December 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUFFIELD, Mark | 24 March 2009 | - | 1 |
DUFFIELD, Susan Jane | 23 January 1997 | 24 March 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 February 2020 | |
CS01 - N/A | 27 January 2020 | |
AA - Annual Accounts | 16 March 2019 | |
PSC04 - N/A | 05 February 2019 | |
CS01 - N/A | 05 February 2019 | |
RESOLUTIONS - N/A | 31 July 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 31 July 2018 | |
SH08 - Notice of name or other designation of class of shares | 31 July 2018 | |
SH01 - Return of Allotment of shares | 31 July 2018 | |
CC04 - Statement of companies objects | 31 July 2018 | |
AA - Annual Accounts | 28 March 2018 | |
CS01 - N/A | 23 January 2018 | |
AA - Annual Accounts | 31 March 2017 | |
CS01 - N/A | 25 January 2017 | |
MR01 - N/A | 13 January 2017 | |
RP04AR01 - N/A | 05 December 2016 | |
AA - Annual Accounts | 21 July 2016 | |
AR01 - Annual Return | 07 March 2016 | |
TM01 - Termination of appointment of director | 05 February 2016 | |
AA - Annual Accounts | 12 April 2015 | |
AR01 - Annual Return | 18 February 2015 | |
AA - Annual Accounts | 19 February 2014 | |
AR01 - Annual Return | 04 February 2014 | |
AA - Annual Accounts | 12 February 2013 | |
AR01 - Annual Return | 29 January 2013 | |
AA - Annual Accounts | 15 March 2012 | |
AR01 - Annual Return | 01 March 2012 | |
AA - Annual Accounts | 10 March 2011 | |
AR01 - Annual Return | 28 February 2011 | |
AA - Annual Accounts | 31 March 2010 | |
AR01 - Annual Return | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
CH03 - Change of particulars for secretary | 29 March 2010 | |
AA - Annual Accounts | 01 July 2009 | |
288b - Notice of resignation of directors or secretaries | 11 June 2009 | |
288a - Notice of appointment of directors or secretaries | 11 June 2009 | |
363a - Annual Return | 25 February 2009 | |
AA - Annual Accounts | 07 May 2008 | |
363a - Annual Return | 18 February 2008 | |
363s - Annual Return | 13 November 2007 | |
395 - Particulars of a mortgage or charge | 31 October 2007 | |
AA - Annual Accounts | 28 March 2007 | |
AA - Annual Accounts | 26 July 2006 | |
RESOLUTIONS - N/A | 03 May 2006 | |
MEM/ARTS - N/A | 03 May 2006 | |
363s - Annual Return | 26 January 2006 | |
AA - Annual Accounts | 16 September 2005 | |
363s - Annual Return | 24 February 2005 | |
AA - Annual Accounts | 03 November 2004 | |
363s - Annual Return | 25 February 2004 | |
AA - Annual Accounts | 06 November 2003 | |
288a - Notice of appointment of directors or secretaries | 04 March 2003 | |
363s - Annual Return | 19 February 2003 | |
AA - Annual Accounts | 04 November 2002 | |
363s - Annual Return | 28 February 2002 | |
AA - Annual Accounts | 01 November 2001 | |
363s - Annual Return | 29 January 2001 | |
AA - Annual Accounts | 25 October 2000 | |
363s - Annual Return | 02 February 2000 | |
AA - Annual Accounts | 02 November 1999 | |
AA - Annual Accounts | 02 March 1999 | |
363s - Annual Return | 23 February 1999 | |
363s - Annual Return | 20 February 1998 | |
225 - Change of Accounting Reference Date | 11 September 1997 | |
395 - Particulars of a mortgage or charge | 05 September 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 March 1997 | |
288a - Notice of appointment of directors or secretaries | 13 February 1997 | |
287 - Change in situation or address of Registered Office | 13 February 1997 | |
288b - Notice of resignation of directors or secretaries | 13 February 1997 | |
288b - Notice of resignation of directors or secretaries | 13 February 1997 | |
288a - Notice of appointment of directors or secretaries | 13 February 1997 | |
NEWINC - New incorporation documents | 23 January 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 January 2017 | Outstanding |
N/A |
Legal charge | 12 October 2007 | Outstanding |
N/A |
Debenture | 01 September 1997 | Outstanding |
N/A |