- Company Overview for S.M.S. TIMBER CONSTRUCTION LIMITED (07035773)
- Filing history for S.M.S. TIMBER CONSTRUCTION LIMITED (07035773)
- People for S.M.S. TIMBER CONSTRUCTION LIMITED (07035773)
- Charges for S.M.S. TIMBER CONSTRUCTION LIMITED (07035773)
- Insolvency for S.M.S. TIMBER CONSTRUCTION LIMITED (07035773)
- More for S.M.S. TIMBER CONSTRUCTION LIMITED (07035773)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2017 | SH08 | Change of share class name or designation | |
09 Nov 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
24 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 24 August 2016
|
|
19 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
21 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Jun 2014 | AA01 | Previous accounting period extended from 30 September 2013 to 31 December 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
20 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
18 Jul 2012 | TM01 | Termination of appointment of Beverley Smith as a director | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
27 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
12 Feb 2010 | AD01 | Registered office address changed from Oakwood 104 Penistone Road Kirkburton Huddersfield West Yorkshire HD8 0TA on 12 February 2010 | |
16 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 31 October 2009
|
|
21 Nov 2009 | AP01 | Appointment of Stephen Michael Smith as a director | |
21 Nov 2009 | AP01 | Appointment of Beverley Jane Smith as a director | |
07 Nov 2009 | CERTNM |
Company name changed surespeed construction LIMITED\certificate issued on 07/11/09
|
|
29 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2009 | AD01 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 16 October 2009 |