Advanced company searchLink opens in new window

SMITHFIELD MURRAY LIMITED

Company number 02110715

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)
28 Dec 2016 AA Full accounts made up to 1 April 2016
23 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
09 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 40,131
05 Nov 2015 AA Full accounts made up to 1 April 2015
23 Jul 2015 OC S1096 court order to rectify
23 Jul 2015 AA Full accounts made up to 1 April 2013
  • ANNOTATION These are now the true set of accounts for the period 01/04/2013
17 Dec 2014 AA Full accounts made up to 1 April 2014
13 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 40,131
19 Feb 2014 ANNOTATION Rectified Credited as aa
30 Dec 2013 ANNOTATION Rectified Accounts were removed from the register on 23/07/2015 pursuant to Court Order
11 Dec 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
21 Dec 2012 AA Full accounts made up to 1 April 2012
13 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
19 Dec 2011 AA Full accounts made up to 1 April 2011
07 Nov 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
15 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
15 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
10 Dec 2010 AA Full accounts made up to 1 April 2010
11 Nov 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
11 Nov 2010 AD01 Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010
16 Jun 2010 TM02 Termination of appointment of Martin Grady as a secretary
13 Apr 2010 CH01 Director's details changed for Martin Thomas Grady on 26 March 2010
13 Apr 2010 CH01 Director's details changed for Damien Neville Murray on 26 March 2010
13 Apr 2010 CH03 Secretary's details changed for Martin Thomas Grady on 26 March 2010
02 Feb 2010 AR01 Annual return made up to 7 November 2009 with full list of shareholders