Advanced company searchLink opens in new window

F.P. SMITH HOLDINGS (ILKESTON) LIMITED

Company number 00733777

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Nov 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
31 Aug 2012 AA Accounts for a small company made up to 31 March 2012
14 May 2012 TM01 Termination of appointment of Neil Biggs as a director
17 Nov 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
09 Nov 2011 CH03 Secretary's details changed for Mark Alan Edwards on 1 October 2011
09 Nov 2011 CH01 Director's details changed for Daniel Fitzjohn on 1 October 2011
09 Nov 2011 CH01 Director's details changed for Mr Neil Arthur Biggs on 1 October 2011
11 Aug 2011 AA Accounts for a small company made up to 31 March 2011
17 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Nov 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
22 Sep 2010 AA Full accounts made up to 31 March 2010
06 Jul 2010 TM01 Termination of appointment of Margaret Smith as a director
16 Jun 2010 AP01 Appointment of Mr Mark Edwards as a director
16 Jun 2010 CH03 Secretary's details changed for Mark Alan Edwards on 1 April 2010
16 Jun 2010 AP01 Appointment of Mr Simon Dixon as a director
16 Jun 2010 AP01 Appointment of Mr Christopher Dixon as a director
16 Jun 2010 TM01 Termination of appointment of Trevor Dixon as a director
26 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 4
19 Nov 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
27 Sep 2009 AA Full accounts made up to 31 March 2009
02 Mar 2009 288b Appointment terminated director keith wilson
06 Nov 2008 363a Return made up to 23/10/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10.02.2021 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/03/2021 under section 1088 of the Companies Act 2006
29 Oct 2008 288a Secretary appointed mark alan edwards
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10.02.2021 under section 1088 of the Companies Act 2006
28 Oct 2008 288b Appointment terminated secretary barrie palmer