Advanced company searchLink opens in new window

SMITHS OF SMITHFIELD LTD

Company number 03704349

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)
15 Nov 2017 AD01 Registered office address changed from Riverside House Osiers Road London SW18 1NH England to Riverside House 26 Osiers Road Wandsworth London SW18 1NH on 15 November 2017
15 Nov 2017 CH03 Secretary's details changed for Mr Anthony Ian Schroeder on 13 November 2017
14 Nov 2017 AA01 Current accounting period shortened from 31 May 2018 to 31 March 2018
14 Nov 2017 AA Full accounts made up to 31 May 2017
14 Nov 2017 MR04 Satisfaction of charge 9 in full
14 Nov 2017 MR04 Satisfaction of charge 037043490011 in full
14 Nov 2017 MR04 Satisfaction of charge 10 in full
14 Nov 2017 MR04 Satisfaction of charge 8 in full
13 Nov 2017 TM01 Termination of appointment of Richard Paul Smithson as a director on 13 November 2017
13 Nov 2017 TM01 Termination of appointment of Hugh Vivian Williams as a director on 13 November 2017
13 Nov 2017 TM01 Termination of appointment of John Robert Ratcliffe as a director on 13 November 2017
13 Nov 2017 TM01 Termination of appointment of Rolf Hugo Munding as a director on 13 November 2017
13 Nov 2017 TM01 Termination of appointment of Colin Graham Clarke as a director on 13 November 2017
13 Nov 2017 AP01 Appointment of Mr Patrick Anthony Dardis as a director on 13 November 2017
13 Nov 2017 AP03 Appointment of Mr Anthony Ian Schroeder as a secretary on 13 November 2017
13 Nov 2017 AP01 Appointment of Mr Steven Allan Robinson as a director on 13 November 2017
13 Nov 2017 AD01 Registered office address changed from 67-77 Charterhouse Street London EC1M 6HJ to Riverside House Osiers Road London SW18 1NH on 13 November 2017
02 Mar 2017 AA Full accounts made up to 31 May 2016
06 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
26 Aug 2016 MR01 Registration of charge 037043490011, created on 24 August 2016
06 Apr 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 6,482
07 Mar 2016 AA Full accounts made up to 31 May 2015
11 Jun 2015 AP01 Appointment of Mr Colin Graham Clarke as a director on 21 May 2015
05 Jun 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Re:director's appointment,co business. 30/04/2015
17 Mar 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 6,482