Advanced company searchLink opens in new window

ANDREW SMITH & SON (WINCHESTER AUCTION ROOMS) LIMITED

Company number 07146270

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)
13 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
23 May 2023 AA Total exemption full accounts made up to 31 March 2023
06 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
07 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
16 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
15 Apr 2021 CH01 Director's details changed for Mr Gary Stuart Loftus on 15 April 2021
15 Apr 2021 CH01 Director's details changed for Ms Julie Hockley on 15 April 2021
15 Apr 2021 CH01 Director's details changed for Mr Charles Smith on 15 April 2021
15 Apr 2021 CH01 Director's details changed for Mrs Janice Smith on 15 April 2021
26 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
16 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
17 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
19 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
12 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
10 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
15 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
08 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
25 May 2016 AD03 Register(s) moved to registered inspection location The Auction Rooms Manor Farm Itchen Stoke Alresford Hampshire SO24 0QT
03 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
21 Dec 2015 SH08 Change of share class name or designation
21 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div, redesignate 30/11/2015