W.F. SMALLMAN & SON LIMITED

Company Documents

DateDescription
07/04/157 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

25/11/1425 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/11/1425 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/11/1425 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/11/1425 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/11/1425 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/10/1414 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/04/142 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/04/133 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/04/122 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

13/02/1213 February 2012 SECRETARY APPOINTED MR PETER ROBERT GOSNOLD

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, SECRETARY JONATHAN LAKE

View Document

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

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, SECRETARY HILARY MARKWICK

View Document

03/05/113 May 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

03/05/113 May 2011 SECRETARY APPOINTED MR JONATHAN ROBERT LAKE

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 SECRETARY APPOINTED MISS HILARY MARKWICK

View Document

14/04/1014 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR DANIEL STEPHEN PAUL LITTLE

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARK BISHOP

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, SECRETARY MARK DAIN

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR STEVEN MICHAEL TAYLOR

View Document

04/11/094 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/05/0929 May 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED MR MARK ANTHONY BISHOP

View Document

29/05/0929 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/09 FROM: LINCOLN STREET WOLVERHAMPTON WEST MIDLANDS WV10 0DZ

View Document

29/05/0929 May 2009 DIRECTOR RESIGNED PETER LADLEIF

View Document

29/05/0929 May 2009 DIRECTOR RESIGNED CHRISTOPHER DUTTON

View Document

29/05/0929 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/12/0828 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/04/0823 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN DUTTON

View Document

28/03/0828 March 2008 DIRECTOR RESIGNED DAVID JUKES

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 NEW SECRETARY APPOINTED

View Document

15/11/0615 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/03/0523 March 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/07/0326 July 2003 AMENDED FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/05/039 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/035 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 NEW SECRETARY APPOINTED

View Document

26/07/0026 July 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

26/07/0026 July 2000 SECRETARY RESIGNED

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 REGISTERED OFFICE CHANGED ON 26/07/00 FROM: CROWN OIL WORKS 216 GREAT BRIDGE STREET WEST BROMWICH WEST MIDLANDS B70 0DE

View Document

16/06/0016 June 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

26/04/0026 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

07/07/997 July 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS

View Document

27/03/9927 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9829 May 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

20/05/9820 May 1998 RETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

22/04/9722 April 1997 RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS

View Document

10/05/9610 May 1996 RETURN MADE UP TO 29/03/96; NO CHANGE OF MEMBERS

View Document

18/04/9618 April 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

10/01/9610 January 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9510 July 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

26/04/9526 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9525 April 1995 RETURN MADE UP TO 29/03/95; FULL LIST OF MEMBERS

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

27/07/9427 July 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

15/04/9415 April 1994 RETURN MADE UP TO 29/03/94; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 NEW DIRECTOR APPOINTED

View Document

08/06/938 June 1993 NEW DIRECTOR APPOINTED

View Document

04/06/934 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/934 June 1993 RETURN MADE UP TO 29/03/93; NO CHANGE OF MEMBERS

View Document

02/06/932 June 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

05/08/925 August 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

03/06/923 June 1992 RETURN MADE UP TO 29/03/92; FULL LIST OF MEMBERS

View Document

12/04/9112 April 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

12/04/9112 April 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 RETURN MADE UP TO 29/03/90; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

04/08/894 August 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

04/08/894 August 1989 RETURN MADE UP TO 30/03/89; FULL LIST OF MEMBERS

View Document

11/07/8811 July 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

11/07/8811 July 1988 RETURN MADE UP TO 16/03/88; NO CHANGE OF MEMBERS

View Document

05/08/875 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

05/08/875 August 1987 RETURN MADE UP TO 16/04/87; NO CHANGE OF MEMBERS

View Document

19/09/8619 September 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/862 May 1986 RETURN MADE UP TO 09/04/86; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/85

View Document

18/09/7818 September 1978 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