- Company Overview for C.L.SMITH(BUILDERS)LIMITED (00551720)
- Filing history for C.L.SMITH(BUILDERS)LIMITED (00551720)
- People for C.L.SMITH(BUILDERS)LIMITED (00551720)
- More for C.L.SMITH(BUILDERS)LIMITED (00551720)
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) |
---|---|---|---|
26 Feb 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
30 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
17 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
12 Jan 2023 | AD01 | Registered office address changed from St Philips Point Temple Row Birmingham West Midlands B2 5AF to 10th Floor 103 Colmore Row Birmingham West Midlands B3 3AG on 12 January 2023 | |
31 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
19 Dec 2021 | AA | Micro company accounts made up to 30 April 2021 | |
19 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
18 Feb 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
30 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with updates | |
27 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
11 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
09 Feb 2018 | PSC01 | Notification of Mary Christine Sutton as a person with significant control on 6 April 2016 | |
09 Feb 2018 | PSC01 | Notification of Elizabeth Ann Smith as a person with significant control on 6 April 2016 | |
07 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 7 February 2018 | |
02 Feb 2018 | AA | Micro company accounts made up to 30 April 2017 | |
31 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
10 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
11 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
10 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
11 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
05 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
28 Oct 2014 | AD01 | Registered office address changed from Charterhouse Legge Street Birmingham West Midlands B4 7EU to St Philips Point Temple Row Birmingham West Midlands B2 5AF on 28 October 2014 |