Advanced company searchLink opens in new window

SMC DEVELOPMENT (SOUTH WEST) LIMITED

Company number 10167495

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)
07 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
15 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with updates
26 Sep 2023 AA Micro company accounts made up to 31 May 2022
28 Mar 2023 MR01 Registration of charge 101674950015, created on 27 March 2023
03 Mar 2023 MR01 Registration of charge 101674950013, created on 1 March 2023
03 Mar 2023 MR01 Registration of charge 101674950014, created on 1 March 2023
26 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with updates
01 Jul 2022 MR01 Registration of charge 101674950012, created on 1 July 2022
23 Jun 2022 SH01 Statement of capital following an allotment of shares on 31 May 2022
  • GBP 165,002
12 Apr 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
12 Apr 2022 MR01 Registration of charge 101674950011, created on 12 April 2022
01 Mar 2022 MR01 Registration of charge 101674950010, created on 28 February 2022
04 Jan 2022 MR01 Registration of charge 101674950009, created on 21 December 2021
22 Dec 2021 MR01 Registration of charge 101674950007, created on 21 December 2021
22 Dec 2021 MR01 Registration of charge 101674950008, created on 21 December 2021
09 Nov 2021 AA01 Previous accounting period shortened from 31 December 2021 to 31 May 2021
09 Nov 2021 PSC01 Notification of Scott Adrian John Andrew Smith as a person with significant control on 10 September 2021
09 Nov 2021 AP01 Appointment of Ms Michelle Anne Matthews as a director on 10 October 2021
09 Nov 2021 AP01 Appointment of Mr Scott Adrian John Andrew Smith as a director on 10 October 2021
09 Nov 2021 AD01 Registered office address changed from 18a Heath Road Nailsea Bristol BS48 1AD England to 6 Walcot Place Higher Furzeham Road Brixham TQ5 8BJ on 9 November 2021
16 Oct 2021 AD01 Registered office address changed from 6 Walcot Place Higher Furzeham Road Brixham TQ5 8BJ United Kingdom to 18a Heath Road Nailsea Bristol BS48 1AD on 16 October 2021
16 Oct 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 December 2020
16 Oct 2021 AA Micro company accounts made up to 31 May 2021
13 Oct 2021 TM01 Termination of appointment of Scott Adrian John Andrew Smith as a director on 10 October 2021
13 Oct 2021 TM01 Termination of appointment of Michelle Anne Matthews as a director on 10 October 2021