- Company Overview for JR & AL SMITH LIMITED (06764645)
- Filing history for JR & AL SMITH LIMITED (06764645)
- People for JR & AL SMITH LIMITED (06764645)
- Charges for JR & AL SMITH LIMITED (06764645)
- Insolvency for JR & AL SMITH LIMITED (06764645)
- More for JR & AL SMITH LIMITED (06764645)
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) |
---|---|---|---|
02 Apr 2020 | TM01 | Termination of appointment of David Hall Fulton as a director on 1 April 2020 | |
02 Apr 2020 | AP01 | Appointment of Mr Balraj Kumar Sangar as a director on 1 April 2020 | |
02 Apr 2020 | TM02 | Termination of appointment of Katherine Sarah Fulton as a secretary on 1 April 2020 | |
02 Apr 2020 | MR04 | Satisfaction of charge 067646450003 in full | |
15 Nov 2019 | MR04 | Satisfaction of charge 067646450002 in full | |
15 Nov 2019 | MR04 | Satisfaction of charge 067646450001 in full | |
04 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Sep 2019 | MR01 | Registration of charge 067646450003, created on 11 September 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with updates | |
07 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Jul 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
13 Jul 2016 | TM01 | Termination of appointment of Susan Claire Warman as a director on 3 December 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
05 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Aug 2014 | AD01 | Registered office address changed from 14 the Square Moretonhampstead Devon TQ13 8NF to 14 New Street Moretonhampstead Devon TQ13 8PE on 1 August 2014 | |
02 May 2014 | AA01 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 | |
17 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
22 Jan 2014 | TM01 | Termination of appointment of Anne Wickham as a director | |
22 Jan 2014 | AP01 | Appointment of Ms Susan Claire Warman as a director |