- Company Overview for SMILE LOCUM AGENCY LTD (07108588)
- Filing history for SMILE LOCUM AGENCY LTD (07108588)
- People for SMILE LOCUM AGENCY LTD (07108588)
- More for SMILE LOCUM AGENCY LTD (07108588)
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
|
|
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
|
|
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
|
|
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 |