JOHN-R-SMITH LIMITED

Company Documents

DateDescription
09/07/199 July 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/06/1911 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/06/194 June 2019 APPLICATION FOR STRIKING-OFF

View Document

29/05/1929 May 2019 28/02/19 UNAUDITED ABRIDGED

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

16/10/1816 October 2018 28/02/18 UNAUDITED ABRIDGED

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

24/06/1724 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

08/02/168 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/02/159 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/02/145 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RIGBY SMITH / 05/02/2014

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY EVELYN JOYCE SMITH / 05/02/2014

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 2 2 LIVINGSTONE PLACE REGENTS PARK CROSSGATES FIFE KY4 8EN SCOTLAND

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 24 LOCHHEAD CRESCENT COALTOWN OF WEMYSS FIFE KY1 4LR UNITED KINGDOM

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/02/136 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY SMITH / 13/02/2012

View Document

02/02/122 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company