- Company Overview for SMITHS OF SMITHFIELD LTD (03704349)
- Filing history for SMITHS OF SMITHFIELD LTD (03704349)
- People for SMITHS OF SMITHFIELD LTD (03704349)
- Charges for SMITHS OF SMITHFIELD LTD (03704349)
- More for SMITHS OF SMITHFIELD LTD (03704349)
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) |
---|---|---|---|
10 Mar 2015 | AA | Full accounts made up to 31 May 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
04 Mar 2014 | AA | Full accounts made up to 31 May 2013 | |
08 Apr 2013 | AA | Full accounts made up to 31 May 2012 | |
26 Feb 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
26 Sep 2012 | AD01 | Registered office address changed from 209 London Central Markets London EC1A 9LH on 26 September 2012 | |
26 Sep 2012 | TM01 | Termination of appointment of John Torode as a director | |
12 Jun 2012 | TM02 | Termination of appointment of Lauren Kaswell as a secretary | |
13 Feb 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
15 Dec 2011 | AA | Full accounts made up to 31 May 2011 | |
28 Nov 2011 | AP01 | Appointment of John Ratcliffe as a director | |
23 Nov 2011 | AP01 | Appointment of Richard Paul Smithson as a director | |
12 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
12 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
12 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
12 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
24 Feb 2011 | AA | Full accounts made up to 31 May 2010 | |
16 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
16 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
02 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
01 Feb 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
10 Aug 2010 | CH01 | Director's details changed for John Torode on 10 August 2010 | |
24 May 2010 | AA | Full accounts made up to 31 May 2009 | |
02 Feb 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders |