Advanced company searchLink opens in new window

SMETHWICK HALL BARNS LIMITED

Company number 08130397

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)
19 Jul 2019 AP01 Appointment of Mr Brian Roy Holloway as a director on 18 May 2017
18 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
30 Mar 2019 AA Accounts for a dormant company made up to 31 July 2018
16 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
30 Mar 2018 AA Accounts for a dormant company made up to 31 July 2017
15 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with updates
01 Jul 2017 TM01 Termination of appointment of Arthur Edward Mcclean Couch as a director on 18 May 2017
02 May 2017 AA Accounts for a dormant company made up to 31 July 2016
11 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
01 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
09 Oct 2015 AP01 Appointment of Mr Philip Martin Hartley as a director on 11 September 2015
09 Oct 2015 TM01 Termination of appointment of Gil Rotem as a director on 11 September 2015
07 Aug 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 8
07 Aug 2015 AD01 Registered office address changed from 2 Smethwick Hall Barns Smethwick Lane Brereton Sandbach Cheshire CW11 2st to 2 Smethwick Hall Farm Barns Brereton Sandbach Cheshire CW11 2st on 7 August 2015
07 Aug 2015 CH01 Director's details changed for Gil Rotem on 1 August 2015
06 Aug 2015 CH01 Director's details changed for Richard James Bedford on 1 August 2015
06 Aug 2015 CH01 Director's details changed for Mr Stephen John Fern on 1 August 2015
06 Aug 2015 CH01 Director's details changed for Mr Malcolm Ian Robertson on 1 August 2015
06 Aug 2015 CH01 Director's details changed for Arthur Edward Mcclean Couch on 1 August 2015
06 Aug 2015 CH01 Director's details changed for Hilda Sutton Yates on 1 August 2015
06 Aug 2015 CH01 Director's details changed for Robert Nicholas Froggatt on 1 August 2015
28 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
21 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 8
19 Jul 2014 AP01 Appointment of Mr Richard Brandon Taylor as a director on 5 June 2014
19 Jul 2014 TM01 Termination of appointment of John Brian Morgan as a director on 5 June 2014