- Company Overview for SMITH & GILMOUR LIMITED (03312641)
- Filing history for SMITH & GILMOUR LIMITED (03312641)
- People for SMITH & GILMOUR LIMITED (03312641)
- Charges for SMITH & GILMOUR LIMITED (03312641)
- More for SMITH & GILMOUR LIMITED (03312641)
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) |
---|---|---|---|
11 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Nov 2020 | PSC04 | Change of details for Mrs Emma Juliette Smith as a person with significant control on 26 November 2020 | |
30 Nov 2020 | CH03 | Secretary's details changed for Mrs Emma Juliette Smith on 26 November 2020 | |
30 Nov 2020 | PSC04 | Change of details for Mr Alexander Nicholas Smith as a person with significant control on 26 November 2020 | |
30 Nov 2020 | CH01 | Director's details changed for Mrs Emma Juliette Smith on 26 November 2020 | |
30 Nov 2020 | CH01 | Director's details changed for Mr Alexander Nicholas Smith on 26 November 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
04 Feb 2020 | CH01 | Director's details changed for Mr Alexander Nicholas Smith on 4 February 2020 | |
28 Jan 2020 | AD01 | Registered office address changed from The Penthouse West Point 39/40 Warple Way London W3 0RG to 1 Lower Woodspeen Court Woodspeen Newbury West Berkshire RG20 8BL on 28 January 2020 | |
23 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
04 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with updates | |
09 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued |