Advanced company searchLink opens in new window

MELIA SMITH & JONES LIMITED

Company number 04041907

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)
09 Jan 2020 PSC07 Cessation of Neil Chambers as a person with significant control on 9 January 2020
09 Jan 2020 PSC07 Cessation of Alexander William Bell as a person with significant control on 9 January 2020
09 Jan 2020 PSC04 Change of details for Mr Alexander William Bell as a person with significant control on 9 January 2020
09 Jan 2020 SH01 Statement of capital following an allotment of shares on 9 January 2020
  • GBP 180
29 Jul 2019 CS01 Confirmation statement made on 27 July 2019 with updates
06 Mar 2019 AA Micro company accounts made up to 31 August 2018
23 Jan 2019 SH06 Cancellation of shares. Statement of capital on 13 December 2018
  • GBP 135
14 Jan 2019 SH03 Purchase of own shares.
13 Dec 2018 CH01 Director's details changed for Mr Alexander William Bell on 28 February 2018
07 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
01 Mar 2018 AA Micro company accounts made up to 31 August 2017
03 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with updates
03 Aug 2017 PSC01 Notification of Neil Chambers as a person with significant control on 1 March 2017
03 Aug 2017 PSC01 Notification of Alexander William Bell as a person with significant control on 1 March 2017
03 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 3 August 2017
12 Apr 2017 SH06 Cancellation of shares. Statement of capital on 1 March 2017
  • GBP 144
12 Apr 2017 SH03 Purchase of own shares.
29 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
16 Mar 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Mar 2017 AD01 Registered office address changed from Vinery Court 58 Cardigan Lane Leeds West Yorkshire LS4 2LD to Vinery Court 58 Cardigan Lane Leeds West Yorkshire LS4 2LD on 9 March 2017
09 Mar 2017 CH01 Director's details changed for Mr Alexander William Bell on 9 March 2017
09 Mar 2017 CH01 Director's details changed for Mr Benedict Mabbs on 9 March 2017
09 Mar 2017 CH01 Director's details changed for Mr Alexander William Bell on 9 March 2017
24 Nov 2016 AP01 Appointment of Mr Benedict Mabbs as a director on 15 November 2016
14 Nov 2016 TM01 Termination of appointment of Anthony Brian Melia as a director on 31 August 2016