Advanced company searchLink opens in new window

SMART WORKS BIRMINGHAM

Company number 10098116

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)
04 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
07 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
24 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
20 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
08 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
24 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2019 AP01 Appointment of Mrs Julia Michelle Regis as a director on 2 August 2019
24 Jun 2019 TM01 Termination of appointment of Teresa Cella Jane Peppercorn as a director on 16 June 2019
15 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
27 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
06 Nov 2018 TM01 Termination of appointment of Lucy Jane Jeynes as a director on 25 October 2018
01 Aug 2018 CH01 Director's details changed for Ms Philippa Jane Pickavance on 25 July 2018
26 Jul 2018 AD01 Registered office address changed from 695 Bristol Road South Northfield Birmingham West Midlands B31 2JT to Bvsc 138 Digbeth Birmingham B5 6DR on 26 July 2018
19 Jul 2018 TM01 Termination of appointment of Frances Clare Stevens as a director on 17 July 2018
09 Jul 2018 AP01 Appointment of Ms Philippa Jane Pickavance as a director on 20 June 2018
03 Jul 2018 AP01 Appointment of Ms Victoria Frances Davidson as a director on 20 June 2018
03 Jul 2018 AP01 Appointment of Ms Jilly Cosgrove as a director on 20 June 2018
28 May 2018 AP01 Appointment of Ms Teresa Cella Jane Peppercorn as a director on 17 May 2018
02 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
06 Mar 2018 CH01 Director's details changed for Ms Caroline Wilkie on 6 March 2018
06 Mar 2018 CH01 Director's details changed for Ms Lucy Jane Jeynes on 6 March 2018
06 Mar 2018 PSC02 Notification of Smart Works Charity as a person with significant control on 6 April 2016
21 Feb 2018 AP01 Appointment of Ms Frances Clare Stevens as a director on 14 February 2018
18 Feb 2018 PSC07 Cessation of Maxine Joy Shanahan as a person with significant control on 17 February 2018
18 Feb 2018 PSC07 Cessation of Sherron Doreen Beckles as a person with significant control on 17 February 2018