Advanced company searchLink opens in new window

W.H.SMITH & SONS (TOOLS) LIMITED

Company number 08377624

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)
31 Jan 2024 AA Accounts for a dormant company made up to 28 April 2023
31 Jan 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
30 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
30 Jan 2023 AA Accounts for a dormant company made up to 29 April 2022
01 Mar 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
29 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
29 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
02 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
10 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
30 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
08 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
31 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
30 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
25 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
31 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
28 Jan 2017 CS01 Confirmation statement made on 28 January 2017 with updates
28 Jan 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
20 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
16 Mar 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
07 Oct 2014 AA Accounts for a dormant company made up to 30 April 2014
03 Apr 2014 MISC Sec 519
28 Feb 2014 CERTNM Company name changed whs plastics LIMITED\certificate issued on 28/02/14
  • CONNOT ‐
30 Jan 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
30 Jan 2014 AD02 Register inspection address has been changed
29 Jan 2014 CH01 Director's details changed for Clinton Gary Smith on 29 January 2014