Advanced company searchLink opens in new window

S.M.S. TIMBER CONSTRUCTION LIMITED

Company number 07035773

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • CONNOT ‐
29 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-22
16 Oct 2009 AD01 Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 16 October 2009