Advanced company searchLink opens in new window

C & L DWYER-SMITH LIMITED

Company number 08032632

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)
18 Sep 2017 MR01 Registration of charge 080326320006, created on 12 September 2017
18 Sep 2017 MR01 Registration of charge 080326320007, created on 12 September 2017
23 Mar 2017 CS01 Confirmation statement made on 15 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC01 - Person with Significant Control) was registered on 10/12/2018.
16 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
24 Jun 2016 MR01 Registration of charge 080326320005, created on 23 June 2016
14 Apr 2016 MR01 Registration of charge 080326320004, created on 11 April 2016
02 Apr 2016 MR01 Registration of charge 080326320003, created on 31 March 2016
15 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
14 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-14
  • GBP 2
01 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
26 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
22 Dec 2015 TM01 Termination of appointment of Craig Dwyer Smith as a director on 22 December 2015
10 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-10
  • GBP 2
03 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
22 Oct 2014 AD01 Registered office address changed from 85 Ditchling Road Brighton BN1 4SD to 2 Ashford Road Brighton BN1 6LJ on 22 October 2014
04 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-04
  • GBP 2
15 Jan 2014 AD01 Registered office address changed from 85 85 Ditchling Road Brighton BN1 4SD England on 15 January 2014
15 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
29 Aug 2013 AD01 Registered office address changed from 26 Hove Park Way Hove East Sussex BN3 6PT England on 29 August 2013
28 Aug 2013 CH01 Director's details changed for Laura Jane Dwyer Smith on 28 August 2013
28 Aug 2013 CH01 Director's details changed for Craig Dwyer Smith on 28 August 2013
10 May 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
10 May 2013 CH01 Director's details changed for Craig Dwyer-Smith on 17 April 2012
10 May 2013 CH01 Director's details changed for Laura Dwyer-Smith on 17 April 2012
18 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2