- Company Overview for C & L DWYER-SMITH LIMITED (08032632)
- Filing history for C & L DWYER-SMITH LIMITED (08032632)
- People for C & L DWYER-SMITH LIMITED (08032632)
- Charges for C & L DWYER-SMITH LIMITED (08032632)
- More for C & L DWYER-SMITH LIMITED (08032632)
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
|
|
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
|
|
14 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-14
|
|
01 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
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
|
|
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
|
|
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 |