SMITHS OF PORTLAND LIMITED

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

20/06/2420 June 2024 Application to strike the company off the register

View Document

19/02/2419 February 2024 Statement of capital following an allotment of shares on 2024-02-19

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

11/12/2311 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

01/12/221 December 2022 Termination of appointment of Julia Alison Crane as a director on 2022-11-30

View Document

01/12/221 December 2022 Appointment of Mr Andrew Simon Jarvis as a director on 2022-11-30

View Document

03/02/223 February 2022 Appointment of Julia Alison Crane as a director on 2022-01-31

View Document

03/02/223 February 2022 Termination of appointment of Seema Kamboj as a director on 2022-01-31

View Document

15/06/2115 June 2021 Appointment of Jarlath Delphene Wade as a secretary on 2021-06-01

View Document

15/06/2115 June 2021 Termination of appointment of James David Ferdinand Freeman as a director on 2021-03-31

View Document

15/06/2115 June 2021 Appointment of Ms Seema Kamboj as a director on 2021-06-01

View Document

27/05/2027 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

21/11/1921 November 2019 SECRETARY APPOINTED MRS SILVANA NERINA GLIBOTA-VIGO

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL HAMPSON

View Document

13/08/1913 August 2019 SAIL ADDRESS CREATED

View Document

13/08/1913 August 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

24/05/1924 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

05/06/175 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/17

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/16

View Document

07/11/167 November 2016 SECRETARY APPOINTED MR MICHAEL HAMPSON

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT WELCH

View Document

08/04/168 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

30/10/1530 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/15

View Document

10/04/1510 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MR JAMES FREEMAN

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, SECRETARY PAUL LEWIS

View Document

11/07/1411 July 2014 SECRETARY APPOINTED MR ROBERT JOHN WELCH

View Document

15/05/1415 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14

View Document

04/04/144 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR DAVID PAUL MATTHEWS

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR JUSTIN DAVIES

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS BOWEN / 16/06/2013

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR JAMES THOMAS BOWEN

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET PRICE

View Document

11/04/1311 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/04/1211 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCNIFF

View Document

09/12/119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/08/118 August 2011 SECRETARY APPOINTED MR PAUL MICHAEL LEWIS

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, SECRETARY SIDNEY BARRIE

View Document

28/04/1128 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MS MARGARET AMELIA ANNE PRICE

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED MR ANTHONY JOHN MCNIFF

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN WYN DAVIES / 01/01/2010

View Document

28/04/1028 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

22/02/1022 February 2010 DIRECTOR APPOINTED CHRISTOPHER PAUL JONES

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN WYN DAVIES / 01/01/2010

View Document

17/02/1017 February 2010 SECRETARY APPOINTED MR SIDNEY BARRIE

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET PRICE

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, SECRETARY MARGARET PRICE

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/04/092 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

24/04/0824 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED JUSTIN DAVIES

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR TONY ANTHISTLE

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/08/062 August 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

02/12/022 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 REGISTERED OFFICE CHANGED ON 07/05/02 FROM: ENTERPRISE HOUSE EASTON ROAD BRISTOL AVON BS5 0DZ

View Document

07/05/027 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 SECRETARY RESIGNED

View Document

01/02/021 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

23/11/0023 November 2000 ACC. REF. DATE SHORTENED FROM 20/06/00 TO 31/03/00

View Document

12/07/0012 July 2000 FULL ACCOUNTS MADE UP TO 26/06/99

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/997 May 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

28/04/9928 April 1999 AUDITOR'S RESIGNATION

View Document

23/04/9923 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/9915 April 1999 REGISTERED OFFICE CHANGED ON 15/04/99 FROM: 4 HAMILTON ROAD TAUNTON SOMERSET TA1 2EH

View Document

15/04/9915 April 1999 ADOPT MEM AND ARTS 07/04/99

View Document

14/04/9914 April 1999 NEW SECRETARY APPOINTED

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 20/06/98

View Document

15/07/9815 July 1998 SECRETARY RESIGNED

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 REGISTERED OFFICE CHANGED ON 30/06/98 FROM: LUPINS BUSINESS CENTRE 1-3 GREENHILL WEYMOUTH DORSET DT4 7SP

View Document

22/04/9822 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 20/06/98

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/06/974 June 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/06/9630 June 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/05/9519 May 1995 REGISTERED OFFICE CHANGED ON 19/05/95 FROM: LUPINS BUSINESS CENTRE 1-3 GREENHILL WEYMOUTH DORSET DT4 7SP

View Document

19/05/9519 May 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

22/08/9422 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/08/945 August 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

20/07/9320 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

09/06/939 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/939 June 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

06/01/936 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/935 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/935 January 1993 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

05/01/935 January 1993 SECRETARY RESIGNED

View Document

05/01/935 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/10/9230 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

27/11/9127 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

11/11/9111 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/05/9114 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

14/05/9114 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

02/05/912 May 1991 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

02/05/912 May 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 NEW DIRECTOR APPOINTED

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED

View Document

23/01/9123 January 1991 COMPANY NAME CHANGED REACHNOR LIMITED CERTIFICATE ISSUED ON 24/01/91

View Document

26/07/9026 July 1990 COMPANY NAME CHANGED SMITHS OF PORTLAND LIMITED CERTIFICATE ISSUED ON 27/07/90

View Document

02/11/892 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/8926 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/8913 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/8926 May 1989 COMPANY NAME CHANGED PORTLAND TRANSPORT LIMITED CERTIFICATE ISSUED ON 30/05/89

View Document

16/03/8916 March 1989 REGISTERED OFFICE CHANGED ON 16/03/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

16/03/8916 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/8924 February 1989 COMPANY NAME CHANGED REACHNOR LIMITED CERTIFICATE ISSUED ON 27/02/89

View Document

21/02/8921 February 1989 ALTER MEM AND ARTS 130289

View Document

02/12/882 December 1988 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