- Company Overview for SMITHS DETECTION-WATFORD LIMITED (00480992)
- Filing history for SMITHS DETECTION-WATFORD LIMITED (00480992)
- People for SMITHS DETECTION-WATFORD LIMITED (00480992)
- More for SMITHS DETECTION-WATFORD LIMITED (00480992)
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) |
---|---|---|---|
28 Apr 2017 | AA | Full accounts made up to 31 July 2016 | |
03 Oct 2016 | AD01 | Registered office address changed from C/O Smiths Detection-Watford Limited 459 Park Avenue Bushey Watford Herts WD23 2BW to Century House Maylands Avenue Hemel Hempstead Hertfordshire HP2 7DE on 3 October 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
25 Feb 2016 | AA | Full accounts made up to 31 July 2015 | |
02 Feb 2016 | AP01 | Appointment of Michel Gilles Audette as a director on 31 January 2016 | |
02 Feb 2016 | TM01 | Termination of appointment of Andrew Philip Lee as a director on 31 January 2016 | |
08 Sep 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
14 Oct 2014 | AA | Full accounts made up to 31 July 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
17 Jul 2014 | TM01 | Termination of appointment of Roderick Charles Wilson as a director on 9 May 2014 | |
21 May 2014 | AP03 | Appointment of Lili Liu as a secretary | |
21 May 2014 | AP01 | Appointment of Lili Liu as a director | |
21 May 2014 | TM01 | Termination of appointment of Shaun Doherty as a director | |
21 May 2014 | TM02 | Termination of appointment of Shaun Doherty as a secretary | |
28 Oct 2013 | AA | Full accounts made up to 31 July 2013 | |
22 Aug 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
22 Aug 2013 | CH01 | Director's details changed for Andrew Philip Lee on 8 May 2013 | |
08 May 2013 | AD01 | Registered office address changed from 64 Clarendon Road Watford Hertfordshire WD17 1DA on 8 May 2013 | |
12 Nov 2012 | AA | Full accounts made up to 31 July 2012 | |
24 Aug 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
19 Jul 2012 | AP01 | Appointment of Shaun Doherty as a director | |
19 Jul 2012 | TM02 | Termination of appointment of Ian Vallance as a secretary | |
19 Jul 2012 | TM01 | Termination of appointment of Ian Vallance as a director | |
19 Jul 2012 | AP03 | Appointment of Shaun Doherty as a secretary | |
30 May 2012 | TM01 | Termination of appointment of David Millard as a director |