- Company Overview for SMILLIE SCAFFOLDING LTD (09961580)
- Filing history for SMILLIE SCAFFOLDING LTD (09961580)
- People for SMILLIE SCAFFOLDING LTD (09961580)
- More for SMILLIE SCAFFOLDING LTD (09961580)
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) |
---|---|---|---|
16 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
17 Apr 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
12 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
12 Jan 2023 | CH01 | Director's details changed for Mr Douglas Smillie on 14 April 2022 | |
16 May 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
27 Apr 2022 | AD01 | Registered office address changed from Mill House Broad Road Wickham St. Paul Halstead CO9 2PG England to 44 Church Street Bocking Braintree Essex CM7 5JY on 27 April 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
19 May 2021 | AA | Micro company accounts made up to 31 January 2021 | |
03 Feb 2021 | AA | Micro company accounts made up to 31 January 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
07 Oct 2020 | AD01 | Registered office address changed from 4 Maypole Road Maldon CM9 4SY England to Mill House Broad Road Wickham St. Paul Halstead CO9 2PG on 7 October 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
15 Jan 2020 | AD01 | Registered office address changed from 103 Windmill Road Halstead CO9 1LN England to 4 Maypole Road Maldon CM9 4SY on 15 January 2020 | |
24 Dec 2019 | TM01 | Termination of appointment of Christopher John Smillie as a director on 6 November 2019 | |
24 Dec 2019 | PSC07 | Cessation of Christopher John Smillie as a person with significant control on 6 November 2019 | |
21 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
31 Oct 2018 | AD01 | Registered office address changed from 154 West Avenue Chelmsford CM1 2DF United Kingdom to 103 Windmill Road Halstead CO9 1LN on 31 October 2018 | |
18 Mar 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
14 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
18 Mar 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
20 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-20
|