Advanced company searchLink opens in new window

M.P. SMITH & CO. LIMITED

Company number 01234802

Filter by category

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 Jan 2024 AA Accounts for a small company made up to 31 August 2023
30 Oct 2023 TM01 Termination of appointment of William Taylor Boyd as a director on 18 October 2023
05 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
08 Mar 2023 AA Accounts for a small company made up to 31 August 2022
07 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
09 Dec 2021 AA Accounts for a small company made up to 31 August 2021
04 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
28 Jan 2021 AA Accounts for a small company made up to 31 August 2020
21 Aug 2020 AA01 Current accounting period shortened from 31 December 2020 to 31 August 2020
16 Jul 2020 AA Full accounts made up to 31 December 2019
09 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with updates
14 Jan 2020 MR05 Part of the property or undertaking has been released and no longer forms part of charge 012348020005
14 Jan 2020 MR05 Part of the property or undertaking has been released and no longer forms part of charge 012348020004
13 Dec 2019 AP01 Appointment of Simon James Wright as a director on 12 December 2019
18 Oct 2019 MR04 Satisfaction of charge 3 in full
16 Sep 2019 AP01 Appointment of Mr William Taylor Boyd as a director on 10 September 2019
29 Aug 2019 TM01 Termination of appointment of Gary Michael Askew as a director on 29 August 2019
15 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Aug 2019 AP01 Appointment of Mr Gary Michael Askew as a director on 2 August 2019
08 Aug 2019 AP01 Appointment of Mr Edward James Brady as a director on 2 August 2019
08 Aug 2019 AP01 Appointment of Mr David George Hibbert as a director on 2 August 2019
08 Aug 2019 AD01 Registered office address changed from Waterside Mill Bank Street Brighouse West Yorkshire HD6 1BD to Holloway Drive Wardley Industrial Estate Worsley Manchester M28 2LA on 8 August 2019
08 Aug 2019 TM02 Termination of appointment of Michael Popek Smith as a secretary on 2 August 2019
08 Aug 2019 TM01 Termination of appointment of Michael Popek Smith as a director on 2 August 2019
08 Aug 2019 TM01 Termination of appointment of Gloria Popek Smith as a director on 2 August 2019