- Company Overview for SMITH FOSTER LIMITED (04085293)
- Filing history for SMITH FOSTER LIMITED (04085293)
- People for SMITH FOSTER LIMITED (04085293)
- More for SMITH FOSTER LIMITED (04085293)
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) |
---|---|---|---|
14 Oct 2024 | CS01 | Confirmation statement made on 6 October 2024 with no updates | |
06 Jun 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
10 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with no updates | |
07 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
19 Apr 2023 | AD01 | Registered office address changed from 4 Ironstone Way Brixworth Northampton NN6 9UD England to Grand Union Works Whilton Locks Whilton Daventry Northamptonshire NN11 2NH on 19 April 2023 | |
07 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with no updates | |
01 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with no updates | |
14 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
25 May 2021 | TM01 | Termination of appointment of Scott Robert Vincent as a director on 25 May 2021 | |
11 Dec 2020 | AP01 | Appointment of Mr Scott Robert Vincent as a director on 1 December 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
07 Oct 2020 | AD02 | Register inspection address has been changed from C/O Nigel Smith Suit 8, Banksome Park House Branksome Business Park Bourne Valley Road Poole Dorset BH12 1ED England to Suite 8, Branksome Park House Branksome Business Park Bourne Valley Road Poole Dorset BH12 1ED | |
06 Oct 2020 | AD04 | Register(s) moved to registered office address 4 Ironstone Way Brixworth Northampton NN6 9UD | |
14 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
01 Jul 2020 | RP04CS01 | Second filing of Confirmation Statement dated 06/10/2019 | |
07 Oct 2019 | CS01 |
Confirmation statement made on 6 October 2019 with updates
|
|
30 Sep 2019 | AA01 | Current accounting period shortened from 31 March 2020 to 31 October 2019 | |
10 Sep 2019 | PSC02 | Notification of Jpp (Holdings) Limited as a person with significant control on 10 September 2019 | |
10 Sep 2019 | PSC07 | Cessation of Nigel David Smith as a person with significant control on 10 September 2019 | |
10 Sep 2019 | PSC07 | Cessation of Ian Foster as a person with significant control on 10 September 2019 | |
14 Aug 2019 | TM02 | Termination of appointment of Sarah Jane Langford as a secretary on 31 July 2019 | |
14 Aug 2019 | TM01 | Termination of appointment of Ian Foster as a director on 31 July 2019 | |
14 Aug 2019 | TM01 | Termination of appointment of Nigel David Smith as a director on 31 July 2019 | |
14 Aug 2019 | AP01 | Appointment of Mr Philip Anthony Brown as a director on 31 July 2019 |