Advanced company searchLink opens in new window

SMITH & MUNSON LIMITED

Company number 00473755

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)
05 Dec 2023 CH01 Director's details changed for Mr Edward Jack Munson on 13 October 2023
16 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with updates
23 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
18 May 2023 PSC04 Change of details for Mrs Joanne Frances Munson as a person with significant control on 9 January 2023
17 May 2023 PSC04 Change of details for Mr Stephen John Munson as a person with significant control on 9 January 2023
17 May 2023 PSC01 Notification of Neville Munson as a person with significant control on 9 January 2023
08 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Auth share cap be dispensed with/limits applied on directors' authority/allowance for various share capital 09/01/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2023 MA Memorandum and Articles of Association
08 Feb 2023 SH01 Statement of capital following an allotment of shares on 9 January 2023
  • GBP 145,000.00
01 Feb 2023 CH03 Secretary's details changed for Joanne Munson on 27 January 2023
01 Feb 2023 PSC04 Change of details for Mrs Joanne Francis Munson as a person with significant control on 27 January 2023
14 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with updates
27 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
26 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with updates
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
14 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with updates
26 Aug 2020 AA Total exemption full accounts made up to 31 October 2019
29 Jun 2020 CH01 Director's details changed for Mr Edward Jack Munson on 29 May 2020
18 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with updates
08 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
22 Jan 2019 MR01 Registration of charge 004737550003, created on 7 January 2019
11 Jan 2019 AD01 Registered office address changed from Glenfield House Gedney Spalding Lincs PE12 0DA to Glenfield House Gedney Spalding Lincolnshire PE12 0GA on 11 January 2019
18 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with updates
27 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
20 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with updates