- Company Overview for SMH PLASTERING LTD (11842767)
- Filing history for SMH PLASTERING LTD (11842767)
- People for SMH PLASTERING LTD (11842767)
- Charges for SMH PLASTERING LTD (11842767)
- More for SMH PLASTERING LTD (11842767)
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
|
|
22 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-22
|