Advanced company searchLink opens in new window

SMITH MELZACK PEPPER ANGLISS (CROYDON) LIMITED

Company number 02597479

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)
26 Jul 2002 288b Director resigned
10 Jun 2002 AA Full accounts made up to 31 December 2001
15 Apr 2002 363s Return made up to 03/04/02; full list of members
06 Nov 2001 288a New secretary appointed
14 Aug 2001 CERTNM Company name changed pepper angliss & yarwood (croydo n) LIMITED\certificate issued on 14/08/01
09 May 2001 363s Return made up to 03/04/01; full list of members
30 Apr 2001 288a New director appointed
30 Apr 2001 288a New director appointed
30 Apr 2001 288a New director appointed
30 Apr 2001 288a New director appointed
30 Apr 2001 288a New director appointed
30 Apr 2001 288a New director appointed
30 Apr 2001 288b Secretary resigned;director resigned
30 Apr 2001 288b Director resigned
30 Apr 2001 288b Director resigned
24 Apr 2001 395 Particulars of mortgage/charge
24 Apr 2001 288b Director resigned
24 Apr 2001 AA Full accounts made up to 31 December 2000
10 Jul 2000 288b Director resigned
08 May 2000 AA Full accounts made up to 31 December 1999
07 Apr 2000 363s Return made up to 03/04/00; full list of members
28 Apr 1999 AA Full accounts made up to 31 December 1998
12 Apr 1999 363s Return made up to 03/04/99; full list of members
12 Apr 1999 363(288) Director's particulars changed
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's particulars changed
30 May 1998 288b Director resigned