- Company Overview for W. SMITH (DURHAM) LIMITED (01171958)
- Filing history for W. SMITH (DURHAM) LIMITED (01171958)
- People for W. SMITH (DURHAM) LIMITED (01171958)
- Charges for W. SMITH (DURHAM) LIMITED (01171958)
- More for W. SMITH (DURHAM) LIMITED (01171958)
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) |
---|---|---|---|
18 Mar 2021 | PSC07 | Cessation of Indira Sarania as a person with significant control on 15 September 2017 | |
27 May 2020 | CS01 | Confirmation statement made on 27 May 2020 with updates | |
06 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 27 May 2019 with updates | |
30 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
07 Jun 2018 | PSC01 | Notification of Indira Sarania as a person with significant control on 15 September 2017 | |
06 Jun 2018 | PSC01 | Notification of Jayprakash Sarania as a person with significant control on 6 April 2016 | |
06 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with updates | |
08 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
30 Nov 2017 | SH10 | Particulars of variation of rights attached to shares | |
30 Nov 2017 | SH08 | Change of share class name or designation | |
16 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
31 May 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
24 May 2017 | CH03 | Secretary's details changed for Mrs Indira Sarania on 24 May 2017 | |
23 May 2017 | CH01 | Director's details changed for Mr Valabhdas Padma Viramgama on 23 May 2017 | |
15 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
14 Jun 2016 | CH01 | Director's details changed for Mr Valabhdas Padma Viramgama on 12 May 2016 | |
14 Jun 2016 | AD03 | Register(s) moved to registered inspection location C/O Clive Owen Llp Kepier House Belmont Business Park Durham DH1 1TW | |
28 May 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
28 May 2015 | AD02 | Register inspection address has been changed from C/O Clive Owen & Co Llp Aire House Mandale Park Belmont Industrial Estate Durham DH1 1th England to C/O Clive Owen Llp Kepier House Belmont Business Park Durham DH1 1TW | |
11 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
05 Jun 2014 | AD04 | Register(s) moved to registered office address | |
28 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 |