Advanced company searchLink opens in new window

SMITHFIELD CONTRACTORS LIMITED

Company number 04150514

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)
23 Jun 2005 287 Registered office changed on 23/06/05 from: 37 london road newbury berkshire RG14 1JL
21 May 2005 403a Declaration of satisfaction of mortgage/charge
15 Apr 2005 395 Particulars of mortgage/charge
09 Feb 2005 363s Return made up to 30/01/05; full list of members
08 Dec 2004 88(2)R Ad 31/03/03--------- £ si 25032@1
08 Dec 2004 88(2)R Ad 31/01/04--------- £ si 24690@1=24690 £ ic 44201/68891
08 Dec 2004 123 Nc inc already adjusted 30/03/03
08 Dec 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
03 Dec 2004 AA Total exemption full accounts made up to 31 January 2004
16 Feb 2004 363s Return made up to 30/01/04; full list of members
05 Aug 2003 AA Total exemption full accounts made up to 31 January 2003
10 Feb 2003 363s Return made up to 30/01/03; full list of members
11 Jul 2002 AA Total exemption full accounts made up to 31 January 2002
30 Apr 2002 88(2)R Ad 19/04/02--------- £ si 44200@1=44200 £ ic 1/44201
30 Apr 2002 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
30 Apr 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
30 Apr 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Apr 2002 123 £ nc 1000/50000 19/04/02
23 Apr 2002 363s Return made up to 30/01/02; full list of members
16 Feb 2001 288b Secretary resigned
16 Feb 2001 288a New secretary appointed
30 Jan 2001 NEWINC Incorporation