About

Registered Number: 04568792
Date of Incorporation: 21/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Farnwood, 3 Clipston Road, East Fardon, Leicestershire, LE16 9SN

 

Established in 2002, Smith Building Contractors Ltd has its registered office in East Fardon in Leicestershire, it's status in the Companies House registry is set to "Active". This company has 2 directors listed as Smith, Christine, Smith, Harold John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Christine 21 October 2002 - 1
SMITH, Harold John 21 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 01 November 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 11 October 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 30 October 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 26 October 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 22 October 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 17 November 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 23 October 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 23 December 2009
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 23 October 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 02 November 2006
395 - Particulars of a mortgage or charge 08 March 2006
395 - Particulars of a mortgage or charge 08 March 2006
AA - Annual Accounts 20 January 2006
363a - Annual Return 24 October 2005
395 - Particulars of a mortgage or charge 04 March 2005
395 - Particulars of a mortgage or charge 26 February 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 25 August 2004
395 - Particulars of a mortgage or charge 25 June 2004
395 - Particulars of a mortgage or charge 30 January 2004
AA - Annual Accounts 08 December 2003
363s - Annual Return 24 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2003
225 - Change of Accounting Reference Date 07 March 2003
288a - Notice of appointment of directors or secretaries 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
287 - Change in situation or address of Registered Office 08 November 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
NEWINC - New incorporation documents 21 October 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 February 2006 Outstanding

N/A

Legal charge 16 February 2006 Outstanding

N/A

Legal charge 21 February 2005 Outstanding

N/A

Legal charge 11 February 2005 Outstanding

N/A

Charge of deposit 21 June 2004 Outstanding

N/A

Legal charge 23 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.