Advanced company searchLink opens in new window

AW SMITH (FARM MACHINERY) LIMITED

Company number 05094018

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)
22 May 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
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
  • GBP 100
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
  • GBP 100
02 Feb 2011 CERTNM Company name changed the belchford spring water company LIMITED\certificate issued on 02/02/11
  • RES15 ‐ Change company name resolution on 2011-01-26
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