Advanced company searchLink opens in new window

SMITH & GILMOUR LIMITED

Company number 03312641

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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