(TM02) 2023/11/30 - the day secretary's appointment was terminated
filed on: 1st, December 2023
| officers
|
Free Download
(1 page)
|
(TM01) 2023/11/30 - the day director's appointment was terminated
filed on: 1st, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2022/11/30
filed on: 13th, September 2023
| accounts
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 2023/06/21
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/06/21.
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM02) 2023/06/30 - the day secretary's appointment was terminated
filed on: 5th, July 2023
| officers
|
Free Download
(1 page)
|
(TM01) 2023/06/30 - the day director's appointment was terminated
filed on: 5th, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/04/04.
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/12/31 - the day director's appointment was terminated
filed on: 11th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 4th, August 2022
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2022/02/28.
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/02/28 - the day director's appointment was terminated
filed on: 11th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 26th, August 2021
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2020/02/24.
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2020/02/24
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM02) 2019/12/31 - the day secretary's appointment was terminated
filed on: 26th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) 2018/08/01 - the day director's appointment was terminated
filed on: 7th, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2016/11/30
filed on: 25th, September 2017
| accounts
|
Free Download
(7 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/11/16
filed on: 8th, September 2017
| accounts
|
Free Download
(45 pages)
|
(TM02) 2017/06/16 - the day secretary's appointment was terminated
filed on: 16th, June 2017
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2017/06/16
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/11/15
filed on: 27th, October 2016
| accounts
|
Free Download
(36 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2015/11/30
filed on: 27th, October 2016
| accounts
|
Free Download
(6 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/11/15
filed on: 13th, September 2016
| accounts
|
Free Download
(36 pages)
|
(AR01) Annual return drawn up to 2016/03/29 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/05/13
capital
|
|
(AP03) New secretary appointment on 2016/04/25
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM02) 2016/04/25 - the day secretary's appointment was terminated
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) 2016/04/25 - the day director's appointment was terminated
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: Unit 4 Jubilee Way Grange Moor Wakefield West Yorkshire WF4 4TD. Previous address: C/O Wills Accountants Ltd 2 Endeavour House Parkway Court Longbridge Road Plymouth PL6 8LR England
filed on: 13th, May 2016
| address
|
Free Download
(1 page)
|
(TM01) 2015/08/19 - the day director's appointment was terminated
filed on: 7th, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) 2015/07/19 - the day director's appointment was terminated
filed on: 7th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/08/19.
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/08/19.
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2015/08/19
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM02) 2015/08/19 - the day secretary's appointment was terminated
filed on: 7th, September 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/09/01. New Address: Unit 4 Jubilee Business Park Jubilee Way Grange Moor West Yorkshire WF4 4TD. Previous address: 6 Lime Street Walsall West Midlands WS1 2JL
filed on: 1st, September 2015
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2015/11/30. Originally it was 2015/09/30
filed on: 28th, August 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/08/19.
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 29th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/03/29 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/04/02
capital
|
|
(CH01) On 2014/08/13 director's details were changed
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: C/O Wills Accountants Ltd 2 Endeavour House Parkway Court Longbridge Road Plymouth PL6 8LR. Previous address: C/O Wills Accountants 10 the Crescent Plymouth Devon PL1 3AB United Kingdom
filed on: 2nd, April 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/09/30
filed on: 12th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AD04) Change of location of company register(s) to the registered office address
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/03/29 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/09/30
filed on: 11th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/03/29 with full list of members
filed on: 8th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/09/30
filed on: 11th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2012/03/29 with full list of members
filed on: 10th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 2010/09/30
filed on: 6th, June 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2011/03/29 with full list of members
filed on: 5th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 6 Lime Street Walsall West Midlands WS1 2JL United Kingdom
filed on: 4th, April 2011
| address
|
Free Download
(1 page)
|
(AD04) Change of location of company register(s) to the registered office address
filed on: 4th, April 2011
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/01/10.
filed on: 10th, January 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 2011/01/08 - the day director's appointment was terminated
filed on: 8th, January 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/01/08.
filed on: 8th, January 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/09/30
filed on: 12th, June 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/03/29 with full list of members
filed on: 17th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH03) On 2010/03/29 secretary's details were changed
filed on: 17th, April 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010/03/29 director's details were changed
filed on: 17th, April 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 17th, April 2010
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 17th, April 2010
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/04/13 with shareholders record
filed on: 13th, April 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 12/03/2009 from 16 wentworth road heathfield devon TQ12 6TL
filed on: 12th, March 2009
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed smirthwaite design LIMITEDcertificate issued on 12/03/09
filed on: 11th, March 2009
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2008/09/30
filed on: 3rd, February 2009
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 18/08/2008 from 17 wentworth road heathfield devon TQ12 6TL
filed on: 18th, August 2008
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed smithwaite design LIMITEDcertificate issued on 16/07/08
filed on: 11th, July 2008
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 03/06/2008 from 16 churchill way cardiff south glamorgan CF10 2DX uk
filed on: 3rd, June 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/03/2009 to 30/09/2008
filed on: 3rd, June 2008
| accounts
|
Free Download
(1 page)
|
(288a) On 2008/06/03 Secretary appointed
filed on: 3rd, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/06/03 Director appointed
filed on: 3rd, June 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008/05/29 Appointment terminated secretary
filed on: 29th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/05/29 Appointment terminated director
filed on: 29th, May 2008
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 24th, April 2008
| incorporation
|
Free Download
(11 pages)
|
(CERTNM) Company name changed smirthwaite LIMITEDcertificate issued on 15/04/08
filed on: 10th, April 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 29th, March 2008
| incorporation
|
Free Download
(14 pages)
|