Advanced company searchLink opens in new window

SMITHS HEIMANN LIMITED

Company number 01450327

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)
15 Oct 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
19 Jul 2012 AP01 Appointment of Shaun Doherty as a director
19 Jul 2012 TM01 Termination of appointment of Ian Vallance as a director
19 Jul 2012 TM02 Termination of appointment of Ian Vallance as a secretary
19 Jul 2012 AP03 Appointment of Shaun Doherty as a secretary
13 Jan 2012 AA Accounts for a dormant company made up to 31 July 2011
12 Oct 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
30 Mar 2011 AP03 Appointment of Ian Vallance as a secretary
30 Mar 2011 AP01 Appointment of Susannah Natalie Taylor as a director
29 Mar 2011 TM02 Termination of appointment of Ryan Roney as a secretary
29 Mar 2011 TM01 Termination of appointment of Ryan Roney as a director
15 Mar 2011 AA Accounts for a dormant company made up to 31 July 2010
27 Oct 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
26 Oct 2010 CH03 Secretary's details changed for Ryan Lee Roney on 1 September 2010
26 Oct 2010 CH01 Director's details changed for Ryan Lee Roney on 1 September 2010
22 Oct 2010 AP01 Appointment of Ian Vallance as a director
22 Oct 2010 TM01 Termination of appointment of Alan Dunsmore as a director
04 Oct 2010 AD03 Register(s) moved to registered inspection location
04 Oct 2010 AD03 Register(s) moved to registered inspection location
04 Oct 2010 AD03 Register(s) moved to registered inspection location
04 Oct 2010 AD03 Register(s) moved to registered inspection location
04 Oct 2010 AD03 Register(s) moved to registered inspection location
04 Oct 2010 AD03 Register(s) moved to registered inspection location
04 Oct 2010 AD02 Register inspection address has been changed
09 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1