SMITTEN TRANSPORT AND DISTRIBUTION LIMITED

Company Documents

DateDescription
08/11/178 November 2017 08/02/17 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 Annual accounts for year ending 08 Feb 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 8 February 2016

View Document

06/04/166 April 2016 PREVEXT FROM 31/01/2016 TO 08/02/2016

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED SEAN WILLIAM LUTT

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTINE SMITTEN

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SMITTEN

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITTEN

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED PATRICK ARRON EUGENE LUTT

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM
15 FARMBROUGH CLOSE
STOCKLAKE PARK
AYLESBURY
BUCKS
HP20 1DQ

View Document

08/02/168 February 2016 Annual accounts for year ending 08 Feb 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/144 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM
UNIT 25 UPPER BOURNE END MILLS
INDUSTRIAL ESTATE
HEMEL HEMPSTEAD
HERTS
HP1 2UJ

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

24/01/1224 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

14/12/1114 December 2011 17/01/10 FULL LIST AMEND

View Document

28/11/1128 November 2011 17/01/11 FULL LIST AMEND

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/01/1121 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/02/1012 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SMITTEN / 17/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROLAND SMITTEN / 17/01/2010

View Document

26/02/0926 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/08 FROM: GISTERED OFFICE CHANGED ON 07/05/2008 FROM UNIT 32 BOURNE END MILLS INDUSTRIAL ESTATE HEMEL HEMPSTEAD HERTFORDSHIRE HP1 2UJ

View Document

21/01/0821 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 17/01/07; NO CHANGE OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 REGISTERED OFFICE CHANGED ON 24/01/05 FROM: G OFFICE CHANGED 24/01/05 SUITE 18 FOLKESTONE ENTERPRISE CENTRE SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH

View Document

24/01/0524 January 2005 SECRETARY RESIGNED

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 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