SMILEY CAR AND COMMERCIAL LIMITED

04570122
UNIT 6 CHERRYTREE FARM BLACKMORE END ROAD SIBLE HEDINGHAM HALSTEAD CO9 3LZ

Documents

Documents
Date Category Description Pages
24 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Oct 2023 accounts Annual Accounts 9 Buy now
17 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Sep 2022 accounts Annual Accounts 9 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jun 2021 accounts Annual Accounts 9 Buy now
27 Nov 2020 accounts Annual Accounts 9 Buy now
19 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2019 accounts Annual Accounts 9 Buy now
23 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jul 2018 accounts Annual Accounts 9 Buy now
07 Dec 2017 accounts Annual Accounts 8 Buy now
17 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
15 Jul 2016 accounts Annual Accounts 9 Buy now
13 Jul 2016 capital Return of Allotment of shares 3 Buy now
01 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Oct 2015 annual-return Annual Return 4 Buy now
26 Aug 2015 accounts Annual Accounts 8 Buy now
23 Oct 2014 annual-return Annual Return 4 Buy now
22 Sep 2014 accounts Annual Accounts 8 Buy now
07 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Oct 2013 annual-return Annual Return 4 Buy now
31 Jul 2013 accounts Annual Accounts 6 Buy now
25 Oct 2012 annual-return Annual Return 4 Buy now
09 Aug 2012 accounts Annual Accounts 6 Buy now
06 Oct 2011 annual-return Annual Return 4 Buy now
30 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Aug 2011 accounts Annual Accounts 6 Buy now
07 Oct 2010 annual-return Annual Return 4 Buy now
24 Sep 2010 accounts Annual Accounts 7 Buy now
14 Dec 2009 accounts Annual Accounts 7 Buy now
14 Oct 2009 annual-return Annual Return 4 Buy now
14 Oct 2009 officers Change of particulars for director (Gary David Miles) 2 Buy now
03 Dec 2008 accounts Annual Accounts 7 Buy now
03 Oct 2008 annual-return Return made up to 02/10/08; full list of members 3 Buy now
28 Dec 2007 accounts Annual Accounts 7 Buy now
24 Oct 2007 annual-return Return made up to 23/10/07; full list of members 2 Buy now
02 Nov 2006 accounts Annual Accounts 7 Buy now
30 Oct 2006 annual-return Return made up to 23/10/06; full list of members 2 Buy now
24 Oct 2005 annual-return Return made up to 23/10/05; full list of members 2 Buy now
12 May 2005 accounts Annual Accounts 6 Buy now
13 Jan 2005 address Registered office changed on 13/01/05 from: manwood tye mersea road, abberton colchester essex CO5 7NR 1 Buy now
11 Jan 2005 accounts Annual Accounts 6 Buy now
12 Nov 2004 annual-return Return made up to 23/10/04; full list of members 6 Buy now
30 Jan 2004 accounts Annual Accounts 8 Buy now
10 Nov 2003 annual-return Return made up to 06/10/03; full list of members 6 Buy now
20 Feb 2003 mortgage Particulars of mortgage/charge 3 Buy now
19 Dec 2002 accounts Accounting reference date shortened from 31/10/03 to 31/03/03 1 Buy now
19 Dec 2002 officers New secretary appointed 2 Buy now
19 Dec 2002 officers New director appointed 2 Buy now
01 Nov 2002 officers Secretary resigned 1 Buy now
01 Nov 2002 officers Director resigned 1 Buy now
23 Oct 2002 incorporation Incorporation Company 15 Buy now