Advanced company searchLink opens in new window

SMITHS DETECTION-WATFORD LIMITED

Company number 00480992

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)
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
  • GBP 76,771
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
  • GBP 76,771
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
  • GBP 76,771
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
  • GBP 76,771
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