- Company Overview for A.D.SMITH & SON(NOTTM)LIMITED (00892733)
- Filing history for A.D.SMITH & SON(NOTTM)LIMITED (00892733)
- People for A.D.SMITH & SON(NOTTM)LIMITED (00892733)
- Charges for A.D.SMITH & SON(NOTTM)LIMITED (00892733)
- More for A.D.SMITH & SON(NOTTM)LIMITED (00892733)
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) |
---|---|---|---|
11 Jan 2024 | MR04 | Satisfaction of charge 5 in full | |
11 Dec 2023 | CS01 | Confirmation statement made on 23 November 2023 with no updates | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
30 Dec 2022 | CS01 | Confirmation statement made on 23 November 2022 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
01 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
30 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
26 Nov 2020 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
13 Jan 2020 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
31 Dec 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 23 November 2017 with updates | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Apr 2016 | CH03 | Secretary's details changed for Robert Charles Lloyd on 1 January 2016 | |
12 Apr 2016 | CH01 | Director's details changed for Robert Charles Lloyd on 1 January 2016 | |
24 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Feb 2016 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-02-23
|
|
23 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 May 2015 | AD01 | Registered office address changed from PO Box 9800 23 Rectory Road West Bridgford Nottingham NG2 6BE to 2a Oxford Road West Bridgford Nottingham NG2 5JQ on 21 May 2015 | |
24 Nov 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|