DAVID H. SMITH FUNERAL DIRECTORS (INC. MELLOR & SMITH) LIMITED
Company number 04247467
- Company Overview for DAVID H. SMITH FUNERAL DIRECTORS (INC. MELLOR & SMITH) LIMITED (04247467)
- Filing history for DAVID H. SMITH FUNERAL DIRECTORS (INC. MELLOR & SMITH) LIMITED (04247467)
- People for DAVID H. SMITH FUNERAL DIRECTORS (INC. MELLOR & SMITH) LIMITED (04247467)
- Charges for DAVID H. SMITH FUNERAL DIRECTORS (INC. MELLOR & SMITH) LIMITED (04247467)
- More for DAVID H. SMITH FUNERAL DIRECTORS (INC. MELLOR & SMITH) LIMITED (04247467)
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) |
---|---|---|---|
31 Jul 2018 | AP01 | Appointment of Mr George Anthony David Whittaker as a director on 26 July 2018 | |
31 Jul 2018 | AP01 | Appointment of Mr Simon John Barrick as a director on 26 July 2018 | |
27 Jul 2018 | MR01 | Registration of charge 042474670001, created on 26 July 2018 | |
27 Jul 2018 | MR01 | Registration of charge 042474670002, created on 26 July 2018 | |
27 Jul 2018 | MR01 | Registration of charge 042474670003, created on 26 July 2018 | |
27 Jul 2018 | MR01 | Registration of charge 042474670004, created on 26 July 2018 | |
27 Jul 2018 | MR01 | Registration of charge 042474670005, created on 26 July 2018 | |
23 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
06 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with updates | |
30 Jun 2017 | PSC01 | Notification of David Smith as a person with significant control on 6 April 2016 | |
30 Jun 2017 | PSC01 | Notification of Peter Mcgregor as a person with significant control on 6 April 2016 | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
14 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
27 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
28 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
09 Dec 2014 | AD01 | Registered office address changed from Howsons 50 Broad Street Leek Staffordshire ST13 5NS to Armstrongs Alexandra House Queen Street Leek Staffordshire ST13 6LP on 9 December 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
14 Jul 2014 | CH01 | Director's details changed for Mr David Howard Smith on 3 July 2014 | |
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
27 May 2014 | TM02 | Termination of appointment of Howsons Services Limited as a secretary | |
05 Nov 2013 | AP01 | Appointment of Mr Peter Anthony Mcgregor as a director | |
28 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
10 Jul 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
|