Advanced company searchLink opens in new window

SMH WILLS SERVICES LTD

Company number 07559955

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)
12 Apr 2019 MR04 Satisfaction of charge 075599550002 in full
03 Apr 2019 MR01 Registration of charge 075599550003, created on 28 March 2019
11 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
30 May 2018 AA Total exemption full accounts made up to 31 August 2017
23 Apr 2018 MR01 Registration of charge 075599550002, created on 23 April 2018
14 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with updates
07 Dec 2017 AP01 Appointment of Mr Jonathon Mark Dickens as a director on 21 November 2017
07 Dec 2017 TM01 Termination of appointment of David Ian Sutton as a director on 21 November 2017
31 May 2017 AA Total exemption full accounts made up to 31 August 2016
13 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
10 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
21 May 2015 AA Total exemption small company accounts made up to 31 August 2014
21 Apr 2015 CH01 Director's details changed for Mr James Edward Hartley on 20 April 2015
10 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
27 Jun 2014 MR01 Registration of charge 075599550001
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
02 Apr 2014 CERTNM Company name changed sutton mcgrath hartley LTD\certificate issued on 02/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
  • NM01 ‐ Change of name by resolution
17 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
23 Jul 2013 TM01 Termination of appointment of Benjamin Brown as a director
26 Mar 2013 AP01 Appointment of Mr Ben Craig Brown as a director
11 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
05 Nov 2012 AA Accounts for a dormant company made up to 31 August 2012
27 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
23 Feb 2012 CERTNM Company name changed trade nation LIMITED\certificate issued on 23/02/12
  • RES15 ‐ Change company name resolution on 2012-02-10