- Company Overview for G.L.SMITH & SONS LIMITED (06518910)
- Filing history for G.L.SMITH & SONS LIMITED (06518910)
- People for G.L.SMITH & SONS LIMITED (06518910)
- Charges for G.L.SMITH & SONS LIMITED (06518910)
- More for G.L.SMITH & SONS LIMITED (06518910)
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) |
---|---|---|---|
22 Dec 2015 | CERTNM |
Company name changed oakwater homes LIMITED\certificate issued on 22/12/15
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Dec 2015 | CONNOT | Change of name notice | |
31 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
09 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
19 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 May 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
12 Nov 2012 | AD01 | Registered office address changed from the Counting House 22 Bellrope Meadow Thaxted Dunmow Essex CM6 2FE United Kingdom on 12 November 2012 | |
09 Aug 2012 | AD01 | Registered office address changed from Beadle House 16 Bull Plain Hertford SG14 1DT on 9 August 2012 | |
10 Jul 2012 | TM02 | Termination of appointment of Paul Hamm as a secretary | |
10 Jul 2012 | TM01 | Termination of appointment of Christopher Powell as a director | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
14 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
08 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
22 Mar 2011 | CH01 | Director's details changed for Dale Gary Smith on 1 January 2011 | |
18 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
01 Mar 2010 | CH01 | Director's details changed for Dale Gary Smith on 28 February 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Garry Leonard Smith on 28 February 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Christopher Jonathan Powell on 28 February 2010 | |
11 Dec 2009 | CH01 | Director's details changed for Christopher Jonathan Powell on 16 November 2009 |