JOHN SMITH DESIGN LIMITED

Company Documents

DateDescription
14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/02/1622 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/01/1527 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/02/1421 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

26/01/1426 January 2014 REGISTERED OFFICE CHANGED ON 26/01/2014 FROM
1 THE OLD STABLES
COOMBE ROAD EAST MEON
PETERSFIELD
HAMPSHIRE
GU32 1PB
UNITED KINGDOM

View Document

07/03/137 March 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM
147A BRIGHTON ROAD
COULSDON
SURREY
CR5 2NJ

View Document

20/03/1220 March 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEWIS SMITH / 26/01/2012

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/02/1116 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

01/03/101 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEWIS SMITH / 26/01/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/05/0927 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

23/02/0923 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED SECRETARY FRANCIS MAXWELL LIMITED

View Document

09/05/089 May 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM:
22A MARKET STREET
ALTON
HAMPSHIRE GU34 1HA

View Document

28/11/0728 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 NEW SECRETARY APPOINTED

View Document

26/08/0526 August 2005 SECRETARY RESIGNED

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 S366A DISP HOLDING AGM 17/01/05

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/01/0424 January 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

25/10/0325 October 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/06/03

View Document

03/04/033 April 2003 COMPANY NAME CHANGED
DOODLEY SQUAT LIMITED
CERTIFICATE ISSUED ON 03/04/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 REGISTERED OFFICE CHANGED ON 19/02/01

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

08/12/008 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

24/11/0024 November 2000 EXEMPTION FROM APPOINTING AUDITORS 21/11/00

View Document

10/02/0010 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 SECRETARY RESIGNED

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 NEW SECRETARY APPOINTED

View Document

11/03/9911 March 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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