- Company Overview for SMART BUILDERS NORTH WEST LIMITED (10419758)
- Filing history for SMART BUILDERS NORTH WEST LIMITED (10419758)
- People for SMART BUILDERS NORTH WEST LIMITED (10419758)
- More for SMART BUILDERS NORTH WEST LIMITED (10419758)
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) |
---|---|---|---|
24 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with no updates | |
21 Mar 2023 | AA | Micro company accounts made up to 31 October 2022 | |
29 Oct 2022 | CS01 | Confirmation statement made on 9 October 2022 with no updates | |
29 Jun 2022 | PSC09 | Withdrawal of a person with significant control statement on 29 June 2022 | |
14 May 2022 | AA | Micro company accounts made up to 31 October 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 9 October 2021 with no updates | |
19 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
14 Jan 2021 | AA | Micro company accounts made up to 31 October 2019 | |
14 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2021 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2020 | AD01 | Registered office address changed from 39 Alban Crescent Borehamwood WD6 5JG England to 37 Alban Crescent Borehamwood WD6 5JG on 3 July 2020 | |
11 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
19 Sep 2019 | AAMD | Amended micro company accounts made up to 31 October 2018 | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
16 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2019 | CS01 | Confirmation statement made on 9 October 2018 with no updates | |
10 Sep 2018 | AA | Micro company accounts made up to 31 October 2017 | |
08 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2018 | AP03 | Appointment of Miss Antonela-Claudia Enasoae as a secretary on 1 April 2018 | |
17 May 2018 | TM02 | Termination of appointment of Cristian Ioan Boitor as a secretary on 31 March 2018 | |
02 May 2018 | AD01 | Registered office address changed from 93 Crown Road Borehamwood WD6 5JJ England to 39 Alban Crescent Borehamwood WD6 5JG on 2 May 2018 | |
31 Jan 2018 | CH01 | Director's details changed for Mr Cristian-Ioan Boitor on 30 January 2018 |