- Company Overview for SMH PRODUCTS LIMITED (02968133)
- Filing history for SMH PRODUCTS LIMITED (02968133)
- People for SMH PRODUCTS LIMITED (02968133)
- Charges for SMH PRODUCTS LIMITED (02968133)
- More for SMH PRODUCTS LIMITED (02968133)
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) |
---|---|---|---|
21 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with no updates | |
24 Jan 2017 | TM01 | Termination of appointment of Oliver Samuel Smith as a director on 23 December 2016 | |
09 Jan 2017 | AA | Full accounts made up to 29 February 2016 | |
29 Nov 2016 | AA01 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 | |
04 Oct 2016 | MR01 | Registration of charge 029681330017, created on 29 September 2016 | |
19 Sep 2016 | AD01 | Registered office address changed from Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU to Smh House Maxwell Street South Shields Tyne & Wear NE33 4PU on 19 September 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
06 Dec 2015 | AA | Accounts for a medium company made up to 28 February 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
09 Oct 2015 | AD01 | Registered office address changed from Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU to Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU on 9 October 2015 | |
27 Jan 2015 | MR01 | Registration of charge 029681330016, created on 20 January 2015 | |
16 Dec 2014 | MR01 | Registration of charge 029681330015, created on 5 December 2014 | |
04 Dec 2014 | AA | Accounts for a medium company made up to 28 February 2014 | |
25 Nov 2014 | TM01 | Termination of appointment of Peter James Harrison as a director on 1 February 2014 | |
07 Nov 2014 | MR01 | Registration of charge 029681330014, created on 31 October 2014 | |
16 Oct 2014 | TM02 | Termination of appointment of Damian Meehan as a secretary on 1 October 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
24 Sep 2014 | AD01 | Registered office address changed from Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU United Kingdom to Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU on 24 September 2014 | |
29 Jan 2014 | MR04 | Satisfaction of charge 6 in full | |
29 Jan 2014 | MR04 | Satisfaction of charge 8 in full | |
29 Jan 2014 | MR04 | Satisfaction of charge 7 in full | |
24 Jan 2014 | MR01 | Registration of charge 029681330013 | |
03 Dec 2013 | AA | Accounts for a medium company made up to 28 February 2013 | |
20 Sep 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
20 Sep 2013 | AD01 | Registered office address changed from Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU United Kingdom on 20 September 2013 |