- Company Overview for SMITH STORAGE (HOLDINGS) LIMITED (06304012)
- Filing history for SMITH STORAGE (HOLDINGS) LIMITED (06304012)
- People for SMITH STORAGE (HOLDINGS) LIMITED (06304012)
- More for SMITH STORAGE (HOLDINGS) LIMITED (06304012)
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
|
|
14 Apr 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
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 |