Advanced company searchLink opens in new window

SMOOTHWALL LIMITED

Company number 04298247

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)
04 Oct 2017 SH19 Statement of capital on 4 October 2017
  • GBP 85.00
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • GBP 85
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
  • GBP 85
15 Aug 2014 SH06 Cancellation of shares. Statement of capital on 10 January 2014
  • GBP 8.50
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 86
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