Having been setup in 1999, Smith Building Services Ltd has its registered office in Norfolk, it's status at Companies House is "Active". The company has 4 directors listed as Smith, Bernard Sidney, Smith, Georgina, Wood, Christopher James, Lambert, Michael John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Bernard Sidney | 11 August 1999 | - | 1 |
SMITH, Georgina | 11 August 1999 | - | 1 |
WOOD, Christopher James | 01 July 2011 | - | 1 |
LAMBERT, Michael John | 11 August 1999 | 31 May 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 August 2020 | |
AA - Annual Accounts | 17 March 2020 | |
CS01 - N/A | 22 August 2019 | |
RESOLUTIONS - N/A | 30 April 2019 | |
CC04 - Statement of companies objects | 30 April 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 29 April 2019 | |
SH01 - Return of Allotment of shares | 29 April 2019 | |
SH08 - Notice of name or other designation of class of shares | 29 April 2019 | |
AA - Annual Accounts | 07 March 2019 | |
MR01 - N/A | 22 November 2018 | |
CS01 - N/A | 20 September 2018 | |
AA - Annual Accounts | 24 May 2018 | |
CS01 - N/A | 21 August 2017 | |
CH01 - Change of particulars for director | 02 June 2017 | |
AA - Annual Accounts | 22 May 2017 | |
CS01 - N/A | 25 August 2016 | |
CH01 - Change of particulars for director | 25 August 2016 | |
CH01 - Change of particulars for director | 25 August 2016 | |
CH01 - Change of particulars for director | 25 August 2016 | |
AA - Annual Accounts | 27 May 2016 | |
MR01 - N/A | 30 October 2015 | |
MR01 - N/A | 06 October 2015 | |
AR01 - Annual Return | 28 August 2015 | |
AA - Annual Accounts | 29 May 2015 | |
AR01 - Annual Return | 23 September 2014 | |
AD01 - Change of registered office address | 23 September 2014 | |
CH03 - Change of particulars for secretary | 16 July 2014 | |
CH01 - Change of particulars for director | 16 July 2014 | |
CH03 - Change of particulars for secretary | 16 July 2014 | |
CH01 - Change of particulars for director | 16 July 2014 | |
AA - Annual Accounts | 15 May 2014 | |
AR01 - Annual Return | 25 September 2013 | |
AA - Annual Accounts | 24 April 2013 | |
AR01 - Annual Return | 24 August 2012 | |
AA - Annual Accounts | 22 May 2012 | |
AR01 - Annual Return | 15 September 2011 | |
AP01 - Appointment of director | 01 July 2011 | |
AA - Annual Accounts | 29 May 2011 | |
AR01 - Annual Return | 03 October 2010 | |
CH01 - Change of particulars for director | 03 October 2010 | |
TM01 - Termination of appointment of director | 07 June 2010 | |
AA - Annual Accounts | 25 May 2010 | |
363a - Annual Return | 20 August 2009 | |
AA - Annual Accounts | 05 June 2009 | |
363a - Annual Return | 08 October 2008 | |
AA - Annual Accounts | 25 June 2008 | |
363a - Annual Return | 23 August 2007 | |
AA - Annual Accounts | 27 June 2007 | |
363a - Annual Return | 24 August 2006 | |
AA - Annual Accounts | 04 July 2006 | |
363a - Annual Return | 05 September 2005 | |
AA - Annual Accounts | 30 June 2005 | |
287 - Change in situation or address of Registered Office | 15 February 2005 | |
363s - Annual Return | 24 August 2004 | |
AA - Annual Accounts | 01 July 2004 | |
363s - Annual Return | 27 August 2003 | |
AA - Annual Accounts | 02 July 2003 | |
363s - Annual Return | 24 September 2002 | |
AA - Annual Accounts | 01 July 2002 | |
AA - Annual Accounts | 26 September 2001 | |
363s - Annual Return | 04 September 2001 | |
363s - Annual Return | 06 October 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 October 2000 | |
288a - Notice of appointment of directors or secretaries | 05 November 1999 | |
288a - Notice of appointment of directors or secretaries | 05 November 1999 | |
288a - Notice of appointment of directors or secretaries | 05 November 1999 | |
288b - Notice of resignation of directors or secretaries | 27 October 1999 | |
288b - Notice of resignation of directors or secretaries | 27 October 1999 | |
287 - Change in situation or address of Registered Office | 27 October 1999 | |
NEWINC - New incorporation documents | 11 August 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 November 2018 | Outstanding |
N/A |
A registered charge | 30 October 2015 | Outstanding |
N/A |
A registered charge | 05 October 2015 | Outstanding |
N/A |