Advanced company searchLink opens in new window

SMILE LOCUM AGENCY LTD

Company number 07108588

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)
11 Aug 2015 TM01 Termination of appointment of Christopher Douglas Lee as a director on 4 August 2015
22 Jul 2015 AD01 Registered office address changed from , Sterling House 97 Lichfield Street, Tamworth, Staffordshire, B79 7QF to 21 Frobisher Road Newton Abbot Devon TQ12 4HT on 22 July 2015
12 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
04 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Sep 2014 AD01 Registered office address changed from , Towers Point, Towers Business Park Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN to 21 Frobisher Road Newton Abbot Devon TQ12 4HT on 4 September 2014
09 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
12 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Dec 2012 AR01 Annual return made up to 18 December 2012 with full list of shareholders
13 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Dec 2011 AR01 Annual return made up to 18 December 2011 with full list of shareholders
01 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Apr 2011 CH01 Director's details changed for Emma Birtwistle on 6 April 2011
13 Jan 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
24 Nov 2010 AA01 Current accounting period extended from 31 December 2010 to 31 March 2011
23 Aug 2010 CH01 Director's details changed for Amanda Jayne Jarvis on 17 August 2010
23 Aug 2010 CH01 Director's details changed for Emma Birtwistle on 17 August 2010
13 Apr 2010 SH10 Particulars of variation of rights attached to shares
13 Apr 2010 SH08 Change of share class name or designation
13 Apr 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Apr 2010 AP01 Appointment of Amanda Jayne Jarvis as a director
13 Apr 2010 AP01 Appointment of Emma Birtwistle as a director
18 Dec 2009 NEWINC Incorporation