Advanced company searchLink opens in new window

SMITHS BUILDING SUPPLIES LIMITED

Company number 04760883

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)
02 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
01 Oct 2014 TM02 Termination of appointment of Andrew Stephen Pike as a secretary on 23 September 2014
24 Sep 2014 AP02 Appointment of Tp Directors Ltd as a director on 19 September 2014
04 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
15 Jan 2014 TM01 Termination of appointment of Geoffrey Ian Cooper as a director on 31 December 2013
12 Nov 2013 CH01 Director's details changed for Anthony David Buffin on 12 November 2013
25 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Jun 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
08 May 2013 AP01 Appointment of Anthony Buffin as a director on 8 April 2013
19 Mar 2013 TM01 Termination of appointment of Paul Nigel Hampden Smith as a director on 28 February 2013
02 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
11 Jun 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
01 Jun 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
14 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
07 Jun 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
11 Mar 2010 AA Accounts for a small company made up to 31 December 2009
29 May 2009 363a Return made up to 12/05/09; full list of members
12 May 2009 AA Accounts for a dormant company made up to 31 December 2008
12 May 2009 287 Registered office changed on 12/05/2009 from market chambers 1 blackfriars street hereford herefordshire HR4 9HS
28 Apr 2009 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
23 Apr 2009 AA Full accounts made up to 31 March 2008
04 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Oct 2008 288a Director appointed john peter carter
02 Jun 2008 363a Return made up to 12/05/08; full list of members