Advanced company searchLink opens in new window

G.L.SMITH & SONS LIMITED

Company number 06518910

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)
22 Dec 2015 CERTNM Company name changed oakwater homes LIMITED\certificate issued on 22/12/15
  • RES15 ‐ Change company name resolution on 2015-11-24
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
  • GBP 1,000
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
  • GBP 1,000
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