- Company Overview for SMITHS NEWS INVESTMENTS LIMITED (06831284)
- Filing history for SMITHS NEWS INVESTMENTS LIMITED (06831284)
- People for SMITHS NEWS INVESTMENTS LIMITED (06831284)
- More for SMITHS NEWS INVESTMENTS LIMITED (06831284)
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) |
---|---|---|---|
08 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
14 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 14 August 2017 | |
09 Aug 2017 | PSC02 | Notification of Smiths News Holdings Limited as a person with significant control on 6 April 2016 | |
05 Jun 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
01 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
05 Oct 2016 | TM01 | Termination of appointment of Nicholas John Gresham as a director on 1 October 2016 | |
05 Oct 2016 | AP01 | Appointment of Mr David Gregory Bauernfeind as a director on 1 October 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
28 Jan 2016 | AA | Full accounts made up to 31 August 2015 | |
26 Aug 2015 | CH01 | Director's details changed for Mr Nicholas John Gresham on 24 August 2015 | |
23 Apr 2015 | AA | Full accounts made up to 31 August 2014 | |
26 Feb 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
10 Jun 2014 | AA | Full accounts made up to 31 August 2013 | |
26 Feb 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
10 Jun 2013 | CH01 | Director's details changed for Mr Jonathan Michael Bunting on 6 June 2013 | |
29 Apr 2013 | CH01 | Director's details changed for Mr Mark Richard Cashmore on 2 April 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
22 Feb 2013 | AA | Full accounts made up to 31 August 2012 | |
29 Oct 2012 | AD01 | Registered office address changed from Wakefield House Pipers Way Swindon Wiltshire SN3 1RF on 29 October 2012 | |
18 Apr 2012 | AA | Full accounts made up to 31 August 2011 | |
07 Mar 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
23 Sep 2011 | RP04 |
Second filing of TM02 previously delivered to Companies House
|
|
08 Sep 2011 | TM01 | Termination of appointment of Mark Charlton as a director | |
05 Sep 2011 | AP03 | Appointment of Mr Stuart Steven Marriner as a secretary | |
05 Sep 2011 | TM02 |
Termination of appointment of Mark Charlton as a secretary
|