- Company Overview for AW SMITH (FARM MACHINERY) LIMITED (05094018)
- Filing history for AW SMITH (FARM MACHINERY) LIMITED (05094018)
- People for AW SMITH (FARM MACHINERY) LIMITED (05094018)
- Charges for AW SMITH (FARM MACHINERY) LIMITED (05094018)
- More for AW SMITH (FARM MACHINERY) LIMITED (05094018)
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) |
---|---|---|---|
22 May 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
14 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
24 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
12 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
09 Oct 2012 | AP01 | Appointment of Mr Jonathan Urry as a director | |
09 Oct 2012 | TM01 | Termination of appointment of Jonathan Urry as a director | |
09 Oct 2012 | AP01 | Appointment of Mr Gordon Cummings as a director | |
09 Oct 2012 | AP01 | Appointment of Mr Jonathan Urry as a director | |
26 Apr 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
26 Apr 2012 | AD04 | Register(s) moved to registered office address | |
07 Dec 2011 | AA01 | Current accounting period extended from 31 January 2012 to 31 March 2012 | |
12 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
21 Jul 2011 | AA01 | Previous accounting period shortened from 5 April 2011 to 31 January 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 5 April 2011 with full list of shareholders | |
18 Apr 2011 | AD03 | Register(s) moved to registered inspection location | |
18 Apr 2011 | AD02 | Register inspection address has been changed | |
04 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Feb 2011 | AD01 | Registered office address changed from , Avoca House, Belchford, Horncastle, Lincolnshire, LN9 6LG on 7 February 2011 | |
07 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 26 January 2011
|
|
02 Feb 2011 | CERTNM |
Company name changed the belchford spring water company LIMITED\certificate issued on 02/02/11
|
|
02 Feb 2011 | CONNOT | Change of name notice | |
29 Dec 2010 | AA | Accounts for a dormant company made up to 5 April 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 5 April 2010 with full list of shareholders |