Advanced company searchLink opens in new window

SMITH STORAGE (HOLDINGS) LIMITED

Company number 06304012

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)
14 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
14 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
01 Nov 2013 AA Accounts for a dormant company made up to 30 September 2013
13 Apr 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
16 Oct 2012 AA Accounts for a dormant company made up to 30 September 2012
13 Apr 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
12 Apr 2012 CH01 Director's details changed for Mr Daniel Jones on 12 April 2012
23 Jan 2012 AA Accounts for a dormant company made up to 30 September 2011
05 Sep 2011 AD01 Registered office address changed from Gwithian, Chelmsford Road Rawreth Wickford Essex SS11 8SY on 5 September 2011
30 Jun 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
30 Jun 2011 CH03 Secretary's details changed for Daniel Jones on 30 June 2011
30 Jun 2011 CH01 Director's details changed for Mrs Ann Lucy Jones on 30 June 2011
14 Mar 2011 AA Accounts for a dormant company made up to 30 September 2010
20 Apr 2010 AR01 Annual return made up to 12 April 2010 with full list of shareholders
20 Apr 2010 CH01 Director's details changed for Mrs Ann Lucy Jones on 12 April 2010
02 Dec 2009 AA Accounts for a dormant company made up to 30 September 2009
01 May 2009 363a Return made up to 12/04/09; full list of members
30 Apr 2009 288c Director's change of particulars / ann smith / 30/04/2009
03 Dec 2008 AA Accounts for a dormant company made up to 30 September 2008
14 Apr 2008 363a Return made up to 12/04/08; full list of members
05 Apr 2008 CERTNM Company name changed shields care (norfolk lodge) LIMITED\certificate issued on 10/04/08
25 Mar 2008 288a Director appointed miss ann lucy smith
25 Mar 2008 288b Appointment terminated director daniel shields
16 Jul 2007 225 Accounting reference date extended from 31/07/08 to 30/09/08
05 Jul 2007 NEWINC Incorporation