C R SMITH MANUFACTURING LIMITED

Company Documents

DateDescription
20/09/2420 September 2024 Full accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

03/11/213 November 2021 Full accounts made up to 2020-08-31

View Document

01/11/211 November 2021 Full accounts made up to 2021-08-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

31/05/1931 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

30/05/1830 May 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

09/11/179 November 2017 PREVEXT FROM 28/02/2017 TO 28/08/2017

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN HUGH EADIE

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE ROGER EADIE

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

17/02/1717 February 2017 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

25/07/1625 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

03/02/163 February 2016 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

09/07/159 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/08/144 August 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/11/1329 November 2013 PREVSHO FROM 31/03/2013 TO 28/02/2013

View Document

26/08/1326 August 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

26/08/1326 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HUGH EADIE / 24/05/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/10/1224 October 2012 COMPANY NAME CHANGED LORIMER MANUFACTURING LIMITED CERTIFICATE ISSUED ON 24/10/12

View Document

11/09/1211 September 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/09/1123 September 2011 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

05/07/115 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, SECRETARY CCW SECRETARIES LIMITED

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 40 CHARLOTTE SQUARE EDINBURGH EH2 4HQ UNITED KINGDOM

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED COLIN HUGH EADIE

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED GEORGE ROGER EADIE

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WYLIE

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR CCW BUSINESS SERVICES LIMITED

View Document

24/06/1024 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information