- Company Overview for SMOOTHWALL LIMITED (04298247)
- Filing history for SMOOTHWALL LIMITED (04298247)
- People for SMOOTHWALL LIMITED (04298247)
- Charges for SMOOTHWALL LIMITED (04298247)
- Registers for SMOOTHWALL LIMITED (04298247)
- More for SMOOTHWALL LIMITED (04298247)
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) |
---|---|---|---|
04 Oct 2017 | SH19 |
Statement of capital on 4 October 2017
|
|
04 Oct 2017 | CERT15 | Certificate of reduction of issued capital | |
04 Oct 2017 | OC138 | Reduction of iss capital and minute (oc) | |
26 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
15 Mar 2017 | AP01 | Appointment of Mr Terence Roy Heath as a director on 1 March 2017 | |
28 Nov 2016 | TM01 | Termination of appointment of Ian Charles Parrett as a director on 25 November 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
15 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
11 Apr 2016 | TM01 | Termination of appointment of Daniel Benedict Barron as a director on 21 March 2016 | |
02 Nov 2015 | AD01 | Registered office address changed from 1 John Charles Way Leeds West Yorkshire LS12 6QA to Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB on 2 November 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
06 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
21 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
13 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
15 Aug 2014 | SH06 |
Cancellation of shares. Statement of capital on 10 January 2014
|
|
31 Jul 2014 | AP01 | Appointment of Mr Ian Parrett as a director on 28 July 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of Gary Pearson as a director on 25 July 2014 | |
02 Jun 2014 | AP01 | Appointment of Mr Michael Marks as a director | |
10 Mar 2014 | SH03 | Purchase of own shares. | |
25 Feb 2014 | TM01 | Termination of appointment of Richard Moore as a director | |
09 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
21 Oct 2013 | AA01 | Current accounting period extended from 31 October 2013 to 31 December 2013 | |
26 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 |