SMART CUT LIMITED
Status | ACTIVE |
Company No. | 02927846 |
Category | Private Limited Company |
Incorporated | 11 May 1994 |
Age | 29 years, 11 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
SMART CUT LIMITED is an active private limited company with number 02927846. It was incorporated 29 years, 11 months, 19 days ago, on 11 May 1994. The company address is 1 Brassey Road, Old Potts Way 1 Brassey Road, Old Potts Way, Shropshire, SY3 7FA.
Company Fillings
Accounts with accounts type total exemption full
Date: 02 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change to a person with significant control
Date: 04 Jul 2023
Action Date: 03 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-03
Psc name: Mr Thomas William Rimell
Documents
Change person director company with change date
Date: 03 Jul 2023
Action Date: 03 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tom William Rimell
Change date: 2023-07-03
Documents
Change person director company with change date
Date: 03 Jul 2023
Action Date: 03 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-03
Officer name: Linda Rimell
Documents
Change person secretary company with change date
Date: 03 Jul 2023
Action Date: 03 Jul 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Linda Rimell
Change date: 2023-07-03
Documents
Change to a person with significant control
Date: 03 Jul 2023
Action Date: 03 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas William Rimell
Change date: 2023-07-03
Documents
Change to a person with significant control
Date: 03 Jul 2023
Action Date: 03 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Linda Rimell
Change date: 2023-07-03
Documents
Confirmation statement with updates
Date: 09 May 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 09 May 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 09 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Appoint person director company with name date
Date: 09 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-01
Officer name: Linda Rimell
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 09 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Capital allotment shares
Date: 03 May 2018
Action Date: 30 Apr 2018
Category: Capital
Type: SH01
Capital : 220 GBP
Date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Resolution
Date: 28 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 28 Jul 2017
Action Date: 25 Apr 2017
Category: Capital
Type: SH06
Date: 2017-04-25
Capital : 217.5 GBP
Documents
Capital return purchase own shares
Date: 28 Jul 2017
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 20 Jul 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Notification of a person with significant control
Date: 20 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Linda Rimell
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 20 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Thomas William Rimell
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Capital allotment shares
Date: 26 May 2016
Action Date: 14 May 2016
Category: Capital
Type: SH01
Capital : 235 GBP
Date: 2016-05-14
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Mortgage satisfy charge full
Date: 21 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 15 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Mar 2016
Action Date: 29 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-02-29
Charge number: 029278460004
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Capital allotment shares
Date: 27 May 2015
Action Date: 14 May 2015
Category: Capital
Type: SH01
Date: 2015-05-14
Capital : 230 GBP
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Capital allotment shares
Date: 25 Jun 2014
Action Date: 14 May 2014
Category: Capital
Type: SH01
Date: 2014-05-14
Capital : 225 GBP
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Capital allotment shares
Date: 24 Apr 2014
Action Date: 14 May 2013
Category: Capital
Type: SH01
Date: 2013-05-14
Capital : 220 GBP
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Change person director company with change date
Date: 14 May 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-01
Officer name: Tom William Rimell
Documents
Change person secretary company with change date
Date: 14 May 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-05-01
Officer name: Linda Rimell
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Capital allotment shares
Date: 18 May 2012
Action Date: 14 May 2012
Category: Capital
Type: SH01
Capital : 215 GBP
Date: 2012-05-14
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Capital allotment shares
Date: 26 Jul 2011
Action Date: 01 Jul 2011
Category: Capital
Type: SH01
Date: 2011-07-01
Capital : 210 GBP
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 11 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-11
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Capital alter shares subdivision
Date: 24 Jun 2010
Action Date: 27 Apr 2010
Category: Capital
Type: SH02
Date: 2010-04-27
Documents
Resolution
Date: 24 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 23 Jun 2010
Action Date: 14 Jun 2010
Category: Capital
Type: SH01
Capital : 2,000.050 GBP
Date: 2010-06-14
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2010
Action Date: 11 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-11
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/08; full list of members
Documents
Legacy
Date: 08 May 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / linda evans / 01/05/2008
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 31 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/07; full list of members
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 01 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 20 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/05; full list of members
Documents
Legacy
Date: 20 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/05/03--------- £ si 198@1=198
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Accounts with accounts type total exemption small
Date: 07 May 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 07 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 28 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/02; full list of members
Documents
Legacy
Date: 07 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 07/03/02 from: abbey house abbey foregate shrewsbury SY2 6BH
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 20 Sep 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/01; full list of members
Documents
Legacy
Date: 29 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 14 Dec 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 13 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/00; full list of members
Documents
Accounts with accounts type small
Date: 01 Nov 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 10 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/99; no change of members
Documents
Legacy
Date: 16 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/98; full list of members
Documents
Accounts with accounts type small
Date: 09 Oct 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Accounts with accounts type small
Date: 26 Feb 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 05 Feb 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Nov 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/97; no change of members
Documents
Legacy
Date: 08 May 1997
Category: Address
Type: 287
Description: Registered office changed on 08/05/97 from: mayfair house 5 little london court swindon wiltshire SN1 3HY
Documents
Accounts with accounts type full
Date: 03 Sep 1996
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 02 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 20 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/96; no change of members
Documents
Accounts with accounts type small
Date: 06 Sep 1995
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 29 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 08 Jun 1994
Category: Capital
Type: 88(2)R
Description: Ad 11/05/94--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 08 Jun 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/04
Documents
Some Companies
45 LEICESTER STREET,BEDWORTH,CV12 9NQ
Number: | 11435163 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARADISE FARM HIGH STREET,FAIRFORD,GL7 4EU
Number: | 07495971 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1,LEICESTER,
Number: | 06176504 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 DAWLISH DRIVE,ILFORD,IG3 9EE
Number: | 10276183 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOTHING HOUSE QUAY VIEW BUSINESS PARK,LOWESTOFT,NR32 2HD
Number: | 07369082 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP030415 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |