- Company Overview for H. SMITH PLASTICS LIMITED (00768332)
- Filing history for H. SMITH PLASTICS LIMITED (00768332)
- People for H. SMITH PLASTICS LIMITED (00768332)
- Charges for H. SMITH PLASTICS LIMITED (00768332)
- More for H. SMITH PLASTICS LIMITED (00768332)
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) |
---|---|---|---|
02 Jan 2015 | AR01 |
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
13 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
09 Jan 2014 | AR01 |
Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
09 Jan 2014 | CH01 | Director's details changed for Mr Jonathan Smith on 7 January 2014 | |
05 Dec 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
08 Jan 2013 | AR01 | Annual return made up to 28 December 2012 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
14 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
08 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
08 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
08 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
08 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
03 Jan 2012 | AR01 | Annual return made up to 28 December 2011 with full list of shareholders | |
13 Jan 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
30 Dec 2010 | AR01 | Annual return made up to 28 December 2010 with full list of shareholders | |
26 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 30 March 2010
|
|
18 May 2010 | AP01 | Appointment of Philip Neal Winder as a director | |
07 May 2010 | SH01 |
Statement of capital following an allotment of shares on 30 March 2010
|
|
07 May 2010 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2010 | AR01 | Annual return made up to 28 December 2009 with full list of shareholders | |
13 Jan 2010 | CH01 | Director's details changed for Bernard John Smith on 30 November 2009 | |
13 Jan 2010 | CH01 | Director's details changed for Derek Leslie Mansell on 30 November 2009 | |
14 Dec 2009 | AA | Total exemption full accounts made up to 31 July 2009 |