- Company Overview for SMYLIE LIMITED (04835647)
- Filing history for SMYLIE LIMITED (04835647)
- People for SMYLIE LIMITED (04835647)
- Charges for SMYLIE LIMITED (04835647)
- More for SMYLIE LIMITED (04835647)
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) |
---|---|---|---|
15 Dec 2015 | AA | Accounts for a small company made up to 31 July 2015 | |
10 Sep 2015 | MR04 | Satisfaction of charge 4 in full | |
21 Jul 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
13 Jul 2015 | MR04 | Satisfaction of charge 3 in full | |
13 Jul 2015 | MR04 | Satisfaction of charge 8 in full | |
26 Apr 2015 | AA | Accounts for a small company made up to 1 August 2014 | |
25 Mar 2015 | MR01 | Registration of charge 048356470011, created on 16 March 2015 | |
19 Mar 2015 | MR01 | Registration of charge 048356470010, created on 16 March 2015 | |
02 Oct 2014 | AD01 | Registered office address changed from Unit 15 Valley Road Business Park, Birkenhead Merseyside CH41 7ED to Unit 7 Riverview Business Park Riverview Road Bromborough Wirral CH62 3RR on 2 October 2014 | |
12 Sep 2014 | MR01 | Registration of charge 048356470009, created on 9 September 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
30 Jul 2014 | CH01 | Director's details changed for Mr Nigel Anthony Smylie on 1 July 2014 | |
30 Jul 2014 | CH01 | Director's details changed for Christopher Mark Smylie on 1 July 2014 | |
30 Jul 2014 | CH03 | Secretary's details changed for Christopher Mark Smylie on 1 July 2014 | |
13 Dec 2013 | AA | Accounts for a small company made up to 31 July 2013 | |
03 Sep 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
|
|
04 Aug 2013 | TM01 | Termination of appointment of Lee Rutherford as a director | |
05 Feb 2013 | AA | Accounts for a small company made up to 31 July 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
04 Apr 2012 | AA | Accounts for a small company made up to 31 July 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
02 Dec 2010 | AA | Total exemption full accounts made up to 31 July 2010 | |
22 Sep 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
22 Sep 2010 | CH01 | Director's details changed for Lee Rutherford on 16 July 2010 | |
09 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 |