- 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) |
---|---|---|---|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Mar 2013 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
08 Mar 2013 | AD01 | Registered office address changed from 55a Zulu Road Basford Nottingham NG7 7DS on 8 March 2013 | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 May 2012 | TM01 | Termination of appointment of Debra Lloyd as a director | |
15 Dec 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 Feb 2011 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Feb 2010 | AR01 | Annual return made up to 23 November 2009 with full list of shareholders | |
16 Feb 2010 | CH01 | Director's details changed for Debra Julia Lloyd on 23 November 2009 | |
16 Feb 2010 | CH01 | Director's details changed for Robert Charles Lloyd on 23 November 2009 | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
15 Dec 2008 | 363a | Return made up to 23/11/08; full list of members | |
30 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
27 Jun 2008 | 288b | Appointment terminated director ruth smith | |
27 Feb 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
18 Dec 2007 | 363a | Return made up to 23/11/07; full list of members | |
31 Jul 2007 | 363a | Return made up to 23/11/06; full list of members | |
02 Jun 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
03 Apr 2007 | 288a | New director appointed | |
26 Feb 2007 | AAMD | Amended accounts made up to 31 December 2005 | |
10 Aug 2006 | AA | Total exemption small company accounts made up to 31 December 2005 |