Download leads from Nexok and grow your business. Find out more

Smart Screw Limited

Documents

Total Documents151
Total Pages840

Filing History

5 June 2023Confirmation statement made on 3 June 2023 with updates
29 March 2023Total exemption full accounts made up to 30 November 2022
16 August 2022Total exemption full accounts made up to 30 November 2021
15 June 2022Confirmation statement made on 3 June 2022 with updates
15 June 2021Total exemption full accounts made up to 30 November 2020
4 June 2021Confirmation statement made on 3 June 2021 with updates
10 June 2020Confirmation statement made on 3 June 2020 with updates
21 May 2020Total exemption full accounts made up to 30 November 2019
17 July 2019Total exemption full accounts made up to 30 November 2018
11 June 2019Confirmation statement made on 3 June 2019 with updates
11 June 2018Confirmation statement made on 3 June 2018 with updates
11 April 2018Total exemption full accounts made up to 30 November 2017
16 March 2018Director's details changed for Mr Raymond Charles Sleet on 1 March 2018
25 January 2018Termination of appointment of David William Morris as a director on 15 December 2017
25 January 2018Termination of appointment of David William Morris as a secretary on 15 December 2017
13 June 2017Confirmation statement made on 3 June 2017 with updates
13 June 2017Confirmation statement made on 3 June 2017 with updates
13 April 2017Total exemption small company accounts made up to 30 November 2016
13 April 2017Total exemption small company accounts made up to 30 November 2016
13 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 40,000
13 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 40,000
14 April 2016Total exemption small company accounts made up to 30 November 2015
14 April 2016Total exemption small company accounts made up to 30 November 2015
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 40,000
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 40,000
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 40,000
27 March 2015Total exemption small company accounts made up to 30 November 2014
27 March 2015Total exemption small company accounts made up to 30 November 2014
29 September 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 40,000
29 September 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 40,000
29 September 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 40,000
8 August 2014Total exemption small company accounts made up to 30 November 2013
8 August 2014Total exemption small company accounts made up to 30 November 2013
8 November 2013Registered office address changed from Unit 306 Third Floor Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD United Kingdom on 8 November 2013
8 November 2013Registered office address changed from Unit 306 Third Floor Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD United Kingdom on 8 November 2013
8 November 2013Registered office address changed from Unit 306 Third Floor Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD United Kingdom on 8 November 2013
11 July 2013Total exemption small company accounts made up to 30 November 2012
11 July 2013Total exemption small company accounts made up to 30 November 2012
13 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 40,000
13 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 40,000
13 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 40,000
7 June 2013Director's details changed for Mr Raymond Charles Sleet on 1 June 2013
7 June 2013Director's details changed for Mr Raymond Charles Sleet on 1 June 2013
7 June 2013Director's details changed for Mr Raymond Charles Sleet on 1 June 2013
7 June 2013Director's details changed for Mr David William Morris on 1 June 2013
7 June 2013Secretary's details changed for Mr David William Morris on 1 June 2013
7 June 2013Secretary's details changed for Mr David William Morris on 1 June 2013
7 June 2013Director's details changed for Mr David William Morris on 1 June 2013
7 June 2013Director's details changed for Mr David William Morris on 1 June 2013
7 June 2013Secretary's details changed for Mr David William Morris on 1 June 2013
6 June 2013Registered office address changed from Charterhouse Legge Street Birmingham B4 7EU on 6 June 2013
6 June 2013Registered office address changed from Charterhouse Legge Street Birmingham B4 7EU on 6 June 2013
6 June 2013Registered office address changed from Charterhouse Legge Street Birmingham B4 7EU on 6 June 2013
19 July 2012Annual return made up to 3 June 2012 with a full list of shareholders
19 July 2012Annual return made up to 3 June 2012 with a full list of shareholders
19 July 2012Annual return made up to 3 June 2012 with a full list of shareholders
1 June 2012Total exemption small company accounts made up to 30 November 2011
1 June 2012Total exemption small company accounts made up to 30 November 2011
30 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
30 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
30 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
4 April 2011Total exemption small company accounts made up to 30 November 2010
4 April 2011Total exemption small company accounts made up to 30 November 2010
6 September 2010Total exemption small company accounts made up to 30 November 2009
6 September 2010Total exemption small company accounts made up to 30 November 2009
16 June 2010Director's details changed for Mr Raymond Charles Sleet on 3 June 2010
16 June 2010Director's details changed for Mr David William Morris on 3 June 2010
16 June 2010Director's details changed for Mr Raymond Charles Sleet on 3 June 2010
16 June 2010Director's details changed for Mr David William Morris on 3 June 2010
16 June 2010Annual return made up to 3 June 2010 with a full list of shareholders
16 June 2010Annual return made up to 3 June 2010 with a full list of shareholders
16 June 2010Director's details changed for Mr David William Morris on 3 June 2010
16 June 2010Director's details changed for Mr Raymond Charles Sleet on 3 June 2010
16 June 2010Annual return made up to 3 June 2010 with a full list of shareholders
24 June 2009Return made up to 03/06/09; full list of members
24 June 2009Return made up to 03/06/09; full list of members
4 April 2009Total exemption small company accounts made up to 30 November 2008
4 April 2009Total exemption small company accounts made up to 30 November 2008
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
15 July 2008Director and secretary's change of particulars / david morris / 18/06/2008
15 July 2008Return made up to 03/06/08; full list of members
15 July 2008Director and secretary's change of particulars / david morris / 18/06/2008
15 July 2008Return made up to 03/06/08; full list of members
23 June 2008Accounts for a small company made up to 30 November 2007
23 June 2008Accounts for a small company made up to 30 November 2007
21 August 2007Return made up to 03/06/07; full list of members
21 August 2007Return made up to 03/06/07; full list of members
4 July 2007Accounts for a small company made up to 30 November 2006
4 July 2007Accounts for a small company made up to 30 November 2006
29 September 2006Accounts for a small company made up to 30 November 2005
29 September 2006Accounts for a small company made up to 30 November 2005
29 June 2006Return made up to 03/06/06; full list of members
29 June 2006Return made up to 03/06/06; full list of members
29 June 2005Return made up to 03/06/05; full list of members
  • 363(287) ‐ Registered office changed on 29/06/05
29 June 2005Return made up to 03/06/05; full list of members
  • 363(287) ‐ Registered office changed on 29/06/05
31 March 2005Accounts for a small company made up to 30 November 2004
31 March 2005Accounts for a small company made up to 30 November 2004
1 March 2005Registered office changed on 01/03/05 from: bentley jennison 15/20,st.pauls square, birmingham. B3 1QT
1 March 2005Registered office changed on 01/03/05 from: bentley jennison 15/20,st.pauls square, birmingham. B3 1QT
5 August 2004Return made up to 03/06/04; full list of members
5 August 2004Return made up to 03/06/04; full list of members
3 June 2004Accounts for a small company made up to 30 November 2003
3 June 2004Accounts for a small company made up to 30 November 2003
26 August 2003Accounts for a small company made up to 30 November 2002
26 August 2003Accounts for a small company made up to 30 November 2002
10 June 2003Return made up to 03/06/03; full list of members
10 June 2003Return made up to 03/06/03; full list of members
18 June 2002Return made up to 03/06/02; full list of members
18 June 2002Return made up to 03/06/02; full list of members
16 April 2002Full accounts made up to 30 November 2001
16 April 2002Full accounts made up to 30 November 2001
14 June 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
14 June 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
17 April 2001Full accounts made up to 30 November 2000
17 April 2001Full accounts made up to 30 November 2000
26 September 2000Full accounts made up to 30 November 1999
26 September 2000Full accounts made up to 30 November 1999
20 June 2000Return made up to 03/06/00; full list of members
20 June 2000Return made up to 03/06/00; full list of members
7 July 1999Return made up to 03/06/99; no change of members
7 July 1999Return made up to 03/06/99; no change of members
17 March 1999Full accounts made up to 30 November 1998
17 March 1999Full accounts made up to 30 November 1998
18 June 1998Return made up to 03/06/98; full list of members
18 June 1998Return made up to 03/06/98; full list of members
17 April 1998Full accounts made up to 30 November 1997
17 April 1998Full accounts made up to 30 November 1997
23 July 1997Return made up to 03/06/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
23 July 1997Return made up to 03/06/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
5 June 1997Particulars of mortgage/charge
5 June 1997Particulars of mortgage/charge
25 April 1997Full accounts made up to 30 November 1996
25 April 1997Full accounts made up to 30 November 1996
16 July 1996Return made up to 03/06/96; no change of members
16 July 1996Return made up to 03/06/96; no change of members
3 May 1996Full accounts made up to 30 November 1995
3 May 1996Full accounts made up to 30 November 1995
26 October 1995Return made up to 03/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 October 1995Return made up to 03/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 March 1995Accounts for a small company made up to 30 November 1994
27 March 1995Accounts for a small company made up to 30 November 1994
1 January 1995A selection of mortgage documents registered before 1 January 1995
7 August 1992Particulars of mortgage/charge
7 August 1992Particulars of mortgage/charge
16 July 1992Particulars of mortgage/charge
16 July 1992Particulars of mortgage/charge
Sign up now to grow your client base. Plans & Pricing