Advanced company searchLink opens in new window

SMITH AND BROOKS HOLDINGS LIMITED

Company number 04983573

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)
23 Jan 2017 AP01 Appointment of Mr Adedotun Ademola Adegoke as a director on 23 January 2017
23 Jan 2017 TM01 Termination of appointment of Mark Miles Segalov as a director on 23 January 2017
22 Nov 2016 AA Accounts for a dormant company made up to 30 April 2016
22 Nov 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 24/04/16
22 Nov 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 24/04/16
26 Oct 2016 AP01 Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016
25 Oct 2016 TM01 Termination of appointment of Sean Matthew Nevitt as a director on 14 October 2016
25 Oct 2016 TM01 Termination of appointment of Karen Byers as a director on 14 October 2016
19 Oct 2016 TM01 Termination of appointment of David Michael Forsey as a director on 14 October 2016
23 May 2016 TM01 Termination of appointment of Michael James Wallace Ashley as a director on 23 May 2016
08 Apr 2016 AA Full accounts made up to 30 April 2015
01 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
27 Oct 2015 CH01 Director's details changed for Mr Sean Matthew Nevitt on 27 October 2015
27 Oct 2015 CH01 Director's details changed for Karen Byers on 27 October 2015
04 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
26 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
31 Jan 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
10 Jan 2014 TM01 Termination of appointment of Robert Frank Mellors as a director on 31 December 2013
09 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
11 Dec 2013 TM02 Termination of appointment of Rebecca Louise Tylee-Birdsall as a secretary on 4 December 2013
11 Dec 2013 AP03 Appointment of Mr Cameron John Olsen as a secretary on 4 December 2013
13 Aug 2013 CH01 Director's details changed for Mr Robert Frank Mellors on 13 August 2013
13 Aug 2013 CH01 Director's details changed for Karen Byers on 13 August 2013
13 Aug 2013 CH01 Director's details changed for Mr Sean Matthew Nevitt on 13 August 2013
13 Aug 2013 CH01 Director's details changed for Mr David Michael Forsey on 12 August 2013