Advanced company searchLink opens in new window

W. SMITH (DURHAM) LIMITED

Company number 01171958

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)
20 Dec 2024 AA Total exemption full accounts made up to 30 September 2024
27 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
22 May 2024 CS01 Confirmation statement made on 18 May 2024 with updates
27 Apr 2024 PSC05 Change of details for W. Smith (Durham) Holdings Limited as a person with significant control on 26 April 2024
07 Sep 2023 AD01 Registered office address changed from 1 New House Road Esh Winning Co Durham DH7 9JU to Flass Terrace Ushaw Moor Durham DH7 7LD on 7 September 2023
29 Aug 2023 AA Total exemption full accounts made up to 30 September 2022
04 Jul 2023 TM01 Termination of appointment of Jayprakash Sarania as a director on 6 October 2022
04 Jul 2023 TM01 Termination of appointment of Valabhdas Padma Viramgama as a director on 6 October 2022
04 Jul 2023 TM02 Termination of appointment of Indira Sarania as a secretary on 6 October 2022
04 Jul 2023 AP01 Appointment of Mrs Diptee Mukeshbhai Viramgama as a director on 6 October 2022
04 Jul 2023 AP01 Appointment of Mukesh Viramgama as a director on 6 October 2022
09 Jun 2023 CS01 Confirmation statement made on 18 May 2023 with updates
11 Apr 2023 PSC07 Cessation of Indira Sarania as a person with significant control on 6 October 2022
03 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Distribution in specie 06/10/2022
03 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Co business 06/10/2022
30 Mar 2023 PSC02 Notification of W. Smith (Durham) Holdings Limited as a person with significant control on 6 October 2022
30 Mar 2023 PSC07 Cessation of Jayprakash Sarania as a person with significant control on 6 October 2022
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
27 May 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
12 Jul 2021 AD04 Register(s) moved to registered office address 1 New House Road Esh Winning Co Durham DH7 9JU
07 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
07 Jun 2021 CH01 Director's details changed for Jayprakash Sarania on 7 June 2021
27 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2021 MA Memorandum and Articles of Association