SMEATON LIME WORKS LIMITED

Company Documents

DateDescription
24/03/1524 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY JOHN HUMPHREYS

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HUMPHREYS

View Document

05/01/155 January 2015 SECRETARY APPOINTED MR CHARLES ALEX HENDERSON

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR CHARLES ALEX HENDERSON

View Document

18/08/1418 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/03/1427 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/03/1328 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

13/07/1213 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/03/1229 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/03/1129 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

11/06/1011 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/04/1021 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

16/09/0916 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/04/082 April 2008 DIRECTOR APPOINTED MR JOHN CHRISTOPHER HUMPHREYS

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BURR

View Document

12/03/0812 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/086 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM:
2 HIGHLANDS COURT
CRANMORE AVENUE, SHIRLEY
SOLIHULL
WEST MIDLANDS B90 4LE

View Document

12/10/0712 October 2007 SECRETARY RESIGNED

View Document

19/09/0719 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED

View Document

08/01/078 January 2007 SECRETARY RESIGNED

View Document

11/10/0611 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

20/07/0520 July 2005 SECRETARY RESIGNED

View Document

24/06/0524 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 NEW SECRETARY APPOINTED

View Document

10/01/0410 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM:
C/O HILL & SMITH HOLDINGS PLC
SPRINGVALE INDUSTRIAL & BUSINESS
PARK BILSTON
WEST MIDLANDS WV14 0QL

View Document

08/07/028 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 REGISTERED OFFICE CHANGED ON 10/12/00 FROM:
PO BOX 58 ALMA STREET
SMETHWICK
WARLEY WEST MIDLANDS
B66 2RP

View Document

10/12/0010 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 SECRETARY RESIGNED

View Document

17/10/0017 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

04/04/004 April 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

30/03/9930 March 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

19/06/9819 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

30/03/9830 March 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

17/07/9717 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/96

View Document

11/04/9711 April 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/95

View Document

12/04/9612 April 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

05/10/955 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/08/951 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 REGISTERED OFFICE CHANGED ON 01/08/95 FROM:
C/O CI GROUP PLC DEFIANT HOUSE
PENDEFORD OFFICE PARK
WOBASTON ROAD
WOLVERHAMPTON WV9 5HA

View Document

06/06/956 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

08/03/958 March 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

05/01/955 January 1995 REGISTERED OFFICE CHANGED ON 05/01/95 FROM:
C/O C I GROUP PLC
1ST FLOOR DEFIANT HOUSE
PENDLEFORD BUS PARK WOBASTON RD
WOLVERHAMPTON WV9 5HA

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 REGISTERED OFFICE CHANGED ON 17/11/94 FROM:
C/O C I GROUP PLC
SHOWELL ROAD
WOLVERHAMPTON
WEST MIDLANDS WV10 9NL

View Document

17/06/9417 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

09/03/949 March 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

02/02/942 February 1994 NEW DIRECTOR APPOINTED

View Document

03/11/933 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/9325 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93

View Document

01/09/931 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

11/03/9311 March 1993 RETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/92

View Document

04/09/924 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/9230 March 1992 RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS

View Document

18/02/9218 February 1992 DIRECTOR RESIGNED

View Document

18/02/9218 February 1992 DIRECTOR RESIGNED

View Document

15/01/9215 January 1992 EXEMPTION FROM APPOINTING AUDITORS 02/10/91

View Document

09/01/929 January 1992 EXEMPTION FROM APPOINTING AUDITORS 02/10/91

View Document

02/12/912 December 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

30/07/9130 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/915 July 1991 RETURN MADE UP TO 25/06/91; FULL LIST OF MEMBERS

View Document

22/05/9122 May 1991 REGISTERED OFFICE CHANGED ON 22/05/91 FROM:
WENT EDGE ROAD
KIRK SMEATON
PONTEFRACT
WEST YORKSHIRE WF8 3JS

View Document

07/03/917 March 1991 DIRECTOR RESIGNED

View Document

27/02/9127 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9021 December 1990 RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

26/02/9026 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/02/9026 February 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/896 December 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

04/10/894 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/894 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/8920 February 1989 SECRETARY RESIGNED

View Document

05/02/895 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

05/02/895 February 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

21/12/8821 December 1988 AUDITOR'S RESIGNATION

View Document

19/10/8819 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/8813 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/888 August 1988 AUDITOR'S RESIGNATION

View Document

08/08/888 August 1988 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/01

View Document

08/08/888 August 1988 ADOPT MEM AND ARTS 260788

View Document

11/04/8811 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/8714 December 1987 RETURN MADE UP TO 04/11/87; FULL LIST OF MEMBERS

View Document

14/12/8714 December 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

24/11/8624 November 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

24/11/8624 November 1986 RETURN MADE UP TO 06/11/86; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 NEW SECRETARY APPOINTED

View Document

03/11/863 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/861 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/861 November 1986 REGISTERED OFFICE CHANGED ON 01/11/86 FROM:
SUNNYDALE MILLS
OSSETT
WF5 0RR

View Document

28/10/8628 October 1986 NEW DIRECTOR APPOINTED

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