Advanced company searchLink opens in new window

SMITHFIELD KNIFE COMPANY LIMITED

Company number 05326426

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)
11 Jan 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
16 Feb 2011 AA Total exemption small company accounts made up to 31 October 2010
12 Jan 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
08 Feb 2010 AA Total exemption small company accounts made up to 31 October 2009
08 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 Jan 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
27 Jan 2010 CH01 Director's details changed for Leo Christopher Hopkinson on 1 October 2009
09 Jan 2009 363a Return made up to 07/01/09; full list of members
06 Jan 2009 AA Total exemption small company accounts made up to 31 October 2008
04 Feb 2008 AA Total exemption small company accounts made up to 31 October 2007
17 Jan 2008 363a Return made up to 07/01/08; full list of members
19 Jul 2007 AA Total exemption small company accounts made up to 31 October 2006
16 Apr 2007 363a Return made up to 07/01/07; full list of members
15 Mar 2006 AA Total exemption small company accounts made up to 31 October 2005
23 Jan 2006 363s Return made up to 07/01/06; full list of members
05 Jan 2006 MEM/ARTS Memorandum and Articles of Association
03 Jan 2006 CERTNM Company name changed trp trading LTD\certificate issued on 03/01/06
12 Dec 2005 287 Registered office changed on 12/12/05 from: 233 edmund road sheffield S2 4EL
02 Dec 2005 225 Accounting reference date shortened from 31/01/06 to 31/10/05
04 Oct 2005 395 Particulars of mortgage/charge
19 Jul 2005 88(3) Particulars of contract relating to shares
19 Jul 2005 88(2)R Ad 25/04/05--------- £ si 998@1=998 £ ic 2/1000
28 Apr 2005 395 Particulars of mortgage/charge
08 Apr 2005 288a New director appointed
08 Apr 2005 288a New secretary appointed