- 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 Aug 2019 | AP01 | Appointment of Mr Benjamin Scott Arnsby as a director on 31 July 2019 | |
06 Aug 2019 | AD01 | Registered office address changed from Smith Foster Ltd Suite 8 Branksome Park House Branksome Business Park Poole Dorset BH12 1ED England to 4 Ironstone Way Brixworth Northampton NN6 9UD on 6 August 2019 | |
01 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
11 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates | |
17 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Dec 2016 | AD01 | Registered office address changed from 93 Western Road Tring Hertfordshire HP23 4BN to Smith Foster Ltd Suite 8 Branksome Park House Branksome Business Park Poole Dorset BH12 1ED on 22 December 2016 | |
11 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
27 May 2016 | AD03 | Register(s) moved to registered inspection location C/O Nigel Smith Suit 8, Banksome Park House Branksome Business Park Bourne Valley Road Poole Dorset BH12 1ED | |
04 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
21 Nov 2014 | AD02 | Register inspection address has been changed to C/O Nigel Smith Suit 8, Banksome Park House Branksome Business Park Bourne Valley Road Poole Dorset BH12 1ED | |
20 Nov 2014 | CH01 | Director's details changed for Ian Foster on 3 January 2014 | |
16 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
25 Oct 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
24 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
24 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Oct 2010 | AR01 | Annual return made up to 6 October 2010 with full list of shareholders |