- Company Overview for DS SMITH B.V. (FC026120)
- Filing history for DS SMITH B.V. (FC026120)
- People for DS SMITH B.V. (FC026120)
- UK establishments for DS SMITH B.V. (FC026120)
- More for DS SMITH B.V. (FC026120)
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) |
---|---|---|---|
16 Nov 2023 | AA | Full accounts made up to 30 April 2023 | |
20 Jun 2023 | OSCH03 | Director's details changed for Mr William Beverley Hicks on 19 December 2022 | |
20 Jun 2023 | OSCH03 | Director's details changed for Ms Zillah Wendy Stone on 19 December 2022 | |
20 Apr 2023 | OSCH02 | Details changed for an overseas company - 350 Euston Road, London, NW1 3AX, United Kingdom | |
30 Jan 2023 | AA | Full accounts made up to 30 April 2022 | |
13 Jan 2023 | OSCH01 | Details changed for a UK establishment - BR012798 Address Change 350 euston road, london, NW1 3AX,19 December 2022 | |
26 Jan 2022 | OSCH02 | Details changed for an overseas company - Change in Accounts Details 01/05 to 30/04 05Mths | |
24 Jan 2022 | AA | Full accounts made up to 30 April 2021 | |
01 Jun 2021 | OSCH02 |
Details changed for an overseas company - Harderwijkerweg 41, 6961 Gh Eerbeek, Netherlands
|
|
01 Jun 2021 | OSCH02 |
Details changed for an overseas company - Change in Gov Law 31/12/9999 Null
|
|
01 Jun 2021 | OSCH02 | Details changed for an overseas company - Change in Accounts Details Ec | |
31 Mar 2021 | AA | Full accounts made up to 30 April 2020 | |
12 Mar 2020 | OSTM01 | Termination of appointment of Anthony David Thorne as a director on 4 May 2010 | |
12 Mar 2020 | OSTM01 | Termination of appointment of Gavin Mathew Morris as a director on 1 April 2008 | |
12 Mar 2020 | OSTM01 | Termination of appointment of Carolyn Tracy Cattermole as a director on 30 June 2011 | |
12 Mar 2020 | OSAP01 | Appointment of Ms Zillah Wendy Stone as a director on 6 August 2019 | |
12 Mar 2020 | OSAP01 | Appointment of Mr William Beverley Hicks as a director on 16 August 2016 | |
12 Mar 2020 | OSCH02 | Details changed for an overseas company - Treubstraat 17, Rijswijk, Nl2288Eh, Netherlands | |
12 Mar 2020 | OSCH01 | Details changed for a UK establishment - BR012798 Address Change Beech house whitebrook park, 68 lower cookham road, maidenhead, berkshire, SL6 8XY, united kingdom,20 November 2013 | |
07 Feb 2020 | AA | Full accounts made up to 30 April 2019 | |
09 Apr 2019 | AA | Full accounts made up to 30 April 2018 | |
28 Nov 2017 | AA | Full accounts made up to 30 April 2017 | |
14 Feb 2017 | AA | Full accounts made up to 30 April 2016 | |
02 Dec 2015 | AA | Full accounts made up to 30 April 2015 | |
23 Dec 2014 | AA | Full accounts made up to 30 April 2014 |