SMOOTHWALL LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Full accounts made up to 2024-06-30

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

31/07/2431 July 2024 Registration of charge 042982470004, created on 2024-07-26

View Document

03/01/243 January 2024 Full accounts made up to 2023-06-30

View Document

13/12/2313 December 2023 Registration of charge 042982470003, created on 2023-12-07

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

08/08/238 August 2023 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Ince & Co, Aldgate Tower 2 Leman Street London E1 8QN

View Document

13/07/2313 July 2023 Registration of charge 042982470002, created on 2023-07-10

View Document

08/07/238 July 2023 Full accounts made up to 2022-06-30

View Document

25/06/2325 June 2023 Appointment of Kate Elizabeth Sainty as a secretary on 2023-04-01

View Document

20/03/2320 March 2023 Change of details for Bidco Oasis Limited as a person with significant control on 2023-03-20

View Document

07/03/237 March 2023 Registered office address changed from C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB United Kingdom to 2nd Floor 2 Whitehall Quay Leeds LS1 4HR on 2023-03-07

View Document

31/10/2231 October 2022 Termination of appointment of Timothy David Levy as a director on 2022-10-31

View Document

31/10/2231 October 2022 Termination of appointment of Georg Mischa Ell as a director on 2022-10-31

View Document

31/10/2231 October 2022 Termination of appointment of Emma Jane Wates as a secretary on 2022-10-31

View Document

31/10/2231 October 2022 Appointment of Mr Crispin Marcel Swan as a director on 2022-10-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

20/10/2120 October 2021 Appointment of James Gavin Logan as a director on 2021-10-20

View Document

20/10/2120 October 2021 Termination of appointment of Emma Jane Wates as a director on 2021-10-20

View Document

20/10/2120 October 2021 Appointment of Mr Georg Mischa Ell as a director on 2021-10-20

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

29/07/2129 July 2021 Satisfaction of charge 1 in full

View Document

27/07/2127 July 2021 Group of companies' accounts made up to 2020-03-31

View Document

23/07/2123 July 2021 Director's details changed for Mr James Gavin Logan on 2021-07-22

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HANLEY

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR MANPRIT RANDHAWA

View Document

07/02/207 February 2020 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

29/08/1929 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

29/01/1929 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE HEATH

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR GEORG MISCHA ELL

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MANPRIT SINGH RANDHAWA / 08/08/2018

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR GEORG MISCHA ELL

View Document

08/08/188 August 2018 DIRECTOR APPOINTED DOUGLAS GERARD HANLEY

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR MANPRIT SINGH RANDHAWA

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR GEORG ELL

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA SHARP

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARKS

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR RICHARD HURD-WOOD

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MRS LISA JANE STONE

View Document

19/10/1719 October 2017 04/10/17 STATEMENT OF CAPITAL GBP 98.57

View Document

18/10/1718 October 2017 CESSATION OF LAWRENCE MANNING AS A PSC

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIDCO OASIS LIMITED

View Document

18/10/1718 October 2017 CESSATION OF GEORGE LUNGLEY AS A PSC

View Document

17/10/1717 October 2017 ADOPT ARTICLES 04/10/2017

View Document

17/10/1717 October 2017 ADOPT ARTICLES 04/10/2017

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE LUNGLEY

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, SECRETARY SARAH LUNGLEY

View Document

04/10/174 October 2017 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

04/10/174 October 2017 REDUCTION OF ISSUED CAPITAL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

04/10/174 October 2017 04/10/17 STATEMENT OF CAPITAL GBP 85.00

View Document

26/09/1726 September 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/07/1721 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MR TERENCE ROY HEATH

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR IAN PARRETT

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

15/06/1615 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL BARRON

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 1 JOHN CHARLES WAY LEEDS WEST YORKSHIRE LS12 6QA

View Document

19/10/1519 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

06/06/156 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

21/10/1421 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

13/10/1413 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

15/08/1415 August 2014 10/01/14 STATEMENT OF CAPITAL GBP 8.50

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR GARY PEARSON

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MR IAN PARRETT

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MR MICHAEL MARKS

View Document

10/03/1410 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOORE

View Document

09/01/149 January 2014 ALTER ARTICLES 22/11/2013

View Document

30/10/1330 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

21/10/1321 October 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR JAMES GAVIN LOGAN

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR GARY PEARSON

View Document

30/10/1230 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER MOORE / 01/01/2012

View Document

18/10/1118 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE CURRY / 01/09/2011

View Document

20/09/1120 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/101 November 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, SECRETARY GEORGE LUNGLEY

View Document

29/10/1029 October 2010 SECRETARY APPOINTED MRS SARAH LUNGLEY

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / GEORGE LUNGLEY / 02/06/2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE LUNGLEY / 03/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BENEDICT BARRON / 03/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED NICOLA JANE CURRY

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED RICHARD PETER MOORE

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/05/091 May 2009 S-DIV

View Document

01/05/091 May 2009 SUBDIVISION OF SHARES 24/04/2009

View Document

10/10/0810 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/11/072 November 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

29/10/0729 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: THORPE HOUSE 61 RICHARDSHAW LANE PUDSEY WEST YORKSHIRE LS28 7EL

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

22/02/0522 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

14/11/0214 November 2002 NEW SECRETARY APPOINTED

View Document

14/11/0214 November 2002 SECRETARY RESIGNED

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 COMPANY NAME CHANGED PINCO 1681 LIMITED CERTIFICATE ISSUED ON 07/11/01

View Document

03/10/013 October 2001 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