Advanced company searchLink opens in new window

SMH PLASTERING LTD

Company number 11842767

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)
03 Jan 2025 AD01 Registered office address changed from 9/10 the Crescent Wisbech Cambs PE13 1EH United Kingdom to Unit 14 the Boathouse Business Centre 1 Harbour Square Wisbech Cambs PE13 3BH on 3 January 2025
02 Jul 2024 AA Total exemption full accounts made up to 29 February 2024
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
11 Aug 2023 AA Total exemption full accounts made up to 28 February 2023
22 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with updates
10 Aug 2022 AA Total exemption full accounts made up to 28 February 2022
22 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
01 Sep 2021 PSC04 Change of details for Mrs Sarah Thyra Ann Howard as a person with significant control on 31 August 2021
01 Sep 2021 PSC04 Change of details for Mr Simon Mark Howard as a person with significant control on 31 August 2021
01 Sep 2021 CH01 Director's details changed for Mr Simon Mark Howard on 31 August 2021
01 Sep 2021 CH01 Director's details changed for Mrs Sarah Thyra Ann Howard on 31 August 2021
17 May 2021 AA Total exemption full accounts made up to 28 February 2021
10 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
28 May 2020 AA Total exemption full accounts made up to 29 February 2020
11 Mar 2020 PSC04 Change of details for Mrs Sarah Thyra Ann Howard as a person with significant control on 11 March 2020
11 Mar 2020 PSC04 Change of details for Mr Simon Mark Howard as a person with significant control on 11 March 2020
11 Mar 2020 AD01 Registered office address changed from 11 Holland Close Market Deeping Peterborough PE6 8DY United Kingdom to 9/10 the Crescent Wisbech Cambs PE13 1EH on 11 March 2020
27 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with updates
26 Feb 2020 PSC01 Notification of Sarah Thyra Ann Howard as a person with significant control on 2 October 2019
26 Feb 2020 PSC04 Change of details for Mr Simon Mark Howard as a person with significant control on 2 October 2019
11 Feb 2020 MR01 Registration of charge 118427670001, created on 10 February 2020
14 Oct 2019 AP01 Appointment of Mrs Sarah Thyra Ann Howard as a director on 2 October 2019
14 Oct 2019 SH01 Statement of capital following an allotment of shares on 2 October 2019
  • GBP 10
22 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-22
  • GBP 5