Advanced company searchLink opens in new window

SMYTH SHIPPING LIMITED

Company number 01226273

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)
16 Dec 1999 CERTNM Company name changed dfds food transport LIMITED\certificate issued on 17/12/99
08 Oct 1999 AUD Auditor's resignation
20 Jul 1999 288a New director appointed
17 Jun 1999 CERTNM Company name changed john T. howard (grimsby) LIMITED\certificate issued on 18/06/99
24 May 1999 403a Declaration of satisfaction of mortgage/charge
08 May 1999 403a Declaration of satisfaction of mortgage/charge
08 May 1999 403a Declaration of satisfaction of mortgage/charge
08 May 1999 403a Declaration of satisfaction of mortgage/charge
08 May 1999 403a Declaration of satisfaction of mortgage/charge
23 Mar 1999 AA Full accounts made up to 31 December 1998
10 Mar 1999 363a Return made up to 14/02/99; no change of members
02 Feb 1999 288b Director resigned
25 Sep 1998 363a Return made up to 13/06/98; full list of members
09 Apr 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
06 Apr 1998 225 Accounting reference date extended from 30/09/98 to 31/12/98
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 30/09/98 to 31/12/98
06 Apr 1998 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
06 Apr 1998 288a New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
06 Apr 1998 287 Registered office changed on 06/04/98 from: estate road 2 south humberside industrial est grimsby north east lincolshire DN31 2TG
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 06/04/98 from: estate road 2 south humberside industrial est grimsby north east lincolshire DN31 2TG
31 Mar 1998 AA Accounts for a medium company made up to 30 September 1997
16 Jan 1998 287 Registered office changed on 16/01/98 from: birchin way grimsby south humberside DN31 2SG
23 Jul 1997 AA Accounts for a medium company made up to 30 September 1996
14 Jul 1997 363s Return made up to 13/06/97; full list of members
18 Apr 1997 395 Particulars of mortgage/charge
18 Apr 1997 288a New director appointed
18 Apr 1997 288a New director appointed