About

Registered Number: 05131187
Date of Incorporation: 18/05/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 6 Blackboy Road, Exeter, EX4 6SG,

 

Based in Exeter, Smith & Sons Construction Ltd was registered on 18 May 2004, it's status at Companies House is "Active". We don't know the number of employees at Smith & Sons Construction Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Ian 18 May 2004 - 1
BOND, Adrian 18 May 2004 01 June 2010 1
BOND, Sharron 18 May 2004 01 June 2010 1
SMITH, Josephine Mary 18 May 2004 01 June 2010 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 23 May 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 25 September 2017
AD01 - Change of registered office address 22 September 2017
CS01 - N/A 21 July 2017
PSC01 - N/A 21 July 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 04 July 2014
CERTNM - Change of name certificate 25 March 2014
RESOLUTIONS - N/A 17 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 29 June 2012
CH03 - Change of particulars for secretary 29 June 2012
CH01 - Change of particulars for director 14 March 2012
AD01 - Change of registered office address 14 March 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 04 August 2010
TM01 - Termination of appointment of director 04 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AD01 - Change of registered office address 16 June 2010
TM01 - Termination of appointment of director 16 June 2010
TM01 - Termination of appointment of director 16 June 2010
TM01 - Termination of appointment of director 16 June 2010
CERTNM - Change of name certificate 22 January 2010
CONNOT - N/A 22 January 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 19 June 2008
363a - Annual Return 29 May 2008
363a - Annual Return 05 July 2007
AA - Annual Accounts 04 July 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 25 May 2006
353 - Register of members 25 May 2006
287 - Change in situation or address of Registered Office 25 May 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 26 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2004
225 - Change of Accounting Reference Date 04 November 2004
395 - Particulars of a mortgage or charge 12 October 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
NEWINC - New incorporation documents 18 May 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.