J.SMITH & SONS(WALTERS ASH),LIMITED
Company number 00292579
- Company Overview for J.SMITH & SONS(WALTERS ASH),LIMITED (00292579)
- Filing history for J.SMITH & SONS(WALTERS ASH),LIMITED (00292579)
- People for J.SMITH & SONS(WALTERS ASH),LIMITED (00292579)
- Charges for J.SMITH & SONS(WALTERS ASH),LIMITED (00292579)
- More for J.SMITH & SONS(WALTERS ASH),LIMITED (00292579)
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) |
---|---|---|---|
10 Aug 2016 | AD02 | Register inspection address has been changed to 280 Main Road Walters Ash High Wycombe Buckinghamshire HP14 4TJ | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
19 Apr 2016 | AD01 | Registered office address changed from 23, West Bar Bankside Banbury Oxfordshire OX16 9SN England to 23, West Bar West Bar Street Banbury Oxfordshire OX16 9SA on 19 April 2016 | |
31 Mar 2016 | AD02 | Register inspection address has been changed to 280, Main Road Walters Ash High Wycombe Buckinghamshire HP14 4JT | |
30 Mar 2016 | AD01 | Registered office address changed from 280 Main Road Walters Ash High Wycombe Bucks HP14 4TJ to 23, West Bar Bankside Banbury Oxfordshire OX16 9SN on 30 March 2016 | |
25 Aug 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
25 Aug 2015 | CH01 | Director's details changed for Adrian Joseph Laird Craig on 1 April 2015 | |
24 Aug 2015 | CH01 | Director's details changed for Neville Gary Smith on 1 May 2015 | |
24 Aug 2015 | CH01 | Director's details changed for Mr William John Abbott on 21 August 2015 | |
22 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
25 Mar 2015 | CH01 | Director's details changed for Mr Lawrence Smith on 25 March 2015 | |
25 Mar 2015 | CH03 | Secretary's details changed for Adrian Joseph Laird Craig on 25 March 2015 | |
25 Mar 2015 | CH01 | Director's details changed for Adrian Joseph Laird Craig on 25 March 2015 | |
25 Mar 2015 | CH01 | Director's details changed for Mr William John Abbott on 25 March 2015 | |
21 Aug 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
12 Jun 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
22 Aug 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
04 Jun 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
09 Aug 2012 | MEM/ARTS | Memorandum and Articles of Association | |
09 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
16 Jun 2012 | TM01 | Termination of appointment of Bernard Smith as a director | |
28 Jul 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
18 May 2011 | AA | Accounts for a small company made up to 30 September 2010 |