- Company Overview for SMITHS OF WAPPING LTD (07785194)
- Filing history for SMITHS OF WAPPING LTD (07785194)
- People for SMITHS OF WAPPING LTD (07785194)
- More for SMITHS OF WAPPING LTD (07785194)
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) |
---|---|---|---|
31 Oct 2014 | AD01 | Registered office address changed from 1St Floor 87/89 High Street Hoddesdon Hertfordshire EN11 8TL to 117 Dartford Road Dartford Kent DA1 3EN on 31 October 2014 | |
21 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
09 Oct 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
14 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
02 May 2013 | TM01 | Termination of appointment of Robert Flight as a director | |
02 May 2013 | AP01 | Appointment of Mr Greg Molen as a director | |
06 Dec 2012 | AA01 | Current accounting period extended from 30 September 2012 to 31 January 2013 | |
19 Oct 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
30 Jan 2012 | TM01 | Termination of appointment of Gregory Molen as a director | |
30 Jan 2012 | AP01 | Appointment of Mr Robert Andrew Flight as a director | |
04 Jan 2012 | AP01 | Appointment of Mr Gregory Molen as a director | |
23 Dec 2011 | TM01 | Termination of appointment of Denise Bresh as a director | |
06 Dec 2011 | AP01 | Appointment of Miss Denise Bresh as a director | |
06 Dec 2011 | TM01 | Termination of appointment of Gregory Molen as a director | |
23 Sep 2011 | NEWINC |
Incorporation
|