Smith Civil Engineering Ltd was registered on 29 May 2001 with its registered office in Aylsham, it has a status of "Active". The business has 2 directors listed in the Companies House registry. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Daniel Rolfe | 29 May 2001 | - | 1 |
SMITH, Lorna Gillian | 29 May 2001 | 22 December 2004 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 July 2020 | |
CS01 - N/A | 12 June 2020 | |
PSC04 - N/A | 12 June 2020 | |
CH01 - Change of particulars for director | 12 June 2020 | |
AD01 - Change of registered office address | 27 January 2020 | |
CS01 - N/A | 12 June 2019 | |
MR01 - N/A | 17 May 2019 | |
AA - Annual Accounts | 10 May 2019 | |
CS01 - N/A | 26 July 2018 | |
PSC01 - N/A | 26 July 2018 | |
TM02 - Termination of appointment of secretary | 10 July 2018 | |
AA - Annual Accounts | 29 March 2018 | |
CS01 - N/A | 14 June 2017 | |
CS01 - N/A | 12 June 2017 | |
AA - Annual Accounts | 25 October 2016 | |
AR01 - Annual Return | 24 June 2016 | |
AA - Annual Accounts | 08 March 2016 | |
AR01 - Annual Return | 12 June 2015 | |
AA - Annual Accounts | 10 April 2015 | |
AR01 - Annual Return | 04 June 2014 | |
AA - Annual Accounts | 01 April 2014 | |
AR01 - Annual Return | 07 June 2013 | |
AA - Annual Accounts | 08 April 2013 | |
RP04 - N/A | 27 June 2012 | |
AR01 - Annual Return | 07 June 2012 | |
RESOLUTIONS - N/A | 02 April 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 02 April 2012 | |
SH08 - Notice of name or other designation of class of shares | 02 April 2012 | |
CC04 - Statement of companies objects | 02 April 2012 | |
AA - Annual Accounts | 09 January 2012 | |
AR01 - Annual Return | 13 June 2011 | |
AA - Annual Accounts | 25 February 2011 | |
AD01 - Change of registered office address | 13 August 2010 | |
AR01 - Annual Return | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
AA - Annual Accounts | 18 January 2010 | |
363a - Annual Return | 09 June 2009 | |
AA - Annual Accounts | 28 December 2008 | |
363a - Annual Return | 30 May 2008 | |
AA - Annual Accounts | 04 February 2008 | |
395 - Particulars of a mortgage or charge | 02 November 2007 | |
363s - Annual Return | 04 July 2007 | |
AA - Annual Accounts | 06 November 2006 | |
363s - Annual Return | 07 June 2006 | |
AA - Annual Accounts | 29 November 2005 | |
363s - Annual Return | 13 June 2005 | |
288b - Notice of resignation of directors or secretaries | 13 January 2005 | |
AA - Annual Accounts | 30 November 2004 | |
363s - Annual Return | 09 July 2004 | |
AA - Annual Accounts | 06 May 2004 | |
363s - Annual Return | 10 June 2003 | |
AA - Annual Accounts | 05 April 2003 | |
363s - Annual Return | 04 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 June 2001 | |
225 - Change of Accounting Reference Date | 19 June 2001 | |
RESOLUTIONS - N/A | 05 June 2001 | |
RESOLUTIONS - N/A | 05 June 2001 | |
RESOLUTIONS - N/A | 05 June 2001 | |
288b - Notice of resignation of directors or secretaries | 31 May 2001 | |
NEWINC - New incorporation documents | 29 May 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 May 2019 | Outstanding |
N/A |
Debenture | 23 October 2007 | Outstanding |
N/A |