SMITH BROTHERS (TODDERSTAFFE) LIMITED
Company number 03173012
- Company Overview for SMITH BROTHERS (TODDERSTAFFE) LIMITED (03173012)
- Filing history for SMITH BROTHERS (TODDERSTAFFE) LIMITED (03173012)
- People for SMITH BROTHERS (TODDERSTAFFE) LIMITED (03173012)
- Charges for SMITH BROTHERS (TODDERSTAFFE) LIMITED (03173012)
- More for SMITH BROTHERS (TODDERSTAFFE) LIMITED (03173012)
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) |
---|---|---|---|
10 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2024 | PSC07 | Cessation of Richard James Smith as a person with significant control on 27 September 2024 | |
04 Dec 2024 | TM02 | Termination of appointment of Richard James Smith as a secretary on 22 October 2024 | |
04 Dec 2024 | TM01 | Termination of appointment of Richard James Smith as a director on 22 October 2024 | |
03 Dec 2024 | SH06 |
Cancellation of shares. Statement of capital on 21 October 2024
|
|
03 Dec 2024 | SH03 |
Purchase of own shares.
|
|
21 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
21 Mar 2024 | PSC04 | Change of details for Mr Thomas William Smith as a person with significant control on 14 March 2024 | |
21 Mar 2024 | CH01 | Director's details changed for Mr Thomas William Smith on 14 March 2024 | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
08 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Mar 2020 | AD02 | Register inspection address has been changed to Clint Mill Cornmarket Penrith CA11 7HW | |
24 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with updates | |
24 Mar 2020 | CH01 | Director's details changed for Mr Richard James Smith on 24 March 2020 | |
24 Mar 2020 | CH01 | Director's details changed for Mr Thomas William Smith on 24 March 2020 | |
24 Mar 2020 | PSC04 | Change of details for Mr Richard James Smith as a person with significant control on 14 March 2020 | |
04 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates |