DAVID S SMITH (PENSION CONTRIBUTIONS) LIMITED

Company Documents

DateDescription
13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, SECRETARY ANNE STEELE

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MS ZILLAH WENDY STONE

View Document

14/11/1814 November 2018 SECRETARY APPOINTED ZILLAH WENDY STONE

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANNE STEELE

View Document

10/10/1810 October 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BEVERLEY HICKS / 25/07/2018

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

23/11/1723 November 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

13/01/1713 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

16/06/1616 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

08/02/168 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOWETT

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR WILLIAM BEVERLEY HICKS

View Document

18/09/1518 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

05/11/145 November 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

24/09/1424 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM BEECH HOUSE WHITEBROOK PARK 68 LOWER COOKHAM ROAD MAIDENHEAD BERKSHIRE SL6 8XY

View Document

18/09/1318 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MRS ANNE STEELE

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DRYDEN

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MR DAVID JOHN MATTHEWS

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR MILES ROBERTS

View Document

10/01/1310 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

17/09/1217 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

30/01/1230 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

28/09/1128 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MATTHEW PAUL JOWETT

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLYN CATTERMOLE

View Document

24/01/1124 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

21/09/1021 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY THORNE

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MILES WILLIAM ROBERTS

View Document

25/01/1025 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

10/10/0910 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID THORNE / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN TRACY CATTERMOLE / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM DRYDEN / 01/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNE STEELE / 01/10/2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 4-16 ARTILLERY ROW LONDON SW1P 1RZ

View Document

09/01/099 January 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

25/11/0825 November 2008 PREVSHO FROM 28/02/2009 TO 30/04/2008

View Document

19/11/0819 November 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

16/10/0816 October 2008 PREVSHO FROM 30/04/2008 TO 29/02/2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN CATTERMOLE / 01/09/2008

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED STEPHEN WILLIAM DRYDEN

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR GAVIN MORRIS

View Document

01/12/071 December 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 AUDITOR'S RESIGNATION

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0231 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 NEW SECRETARY APPOINTED

View Document

26/09/0126 September 2001 FULL ACCOUNTS MADE UP TO 28/04/01

View Document

26/09/0126 September 2001 SECRETARY RESIGNED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 SECRETARY RESIGNED

View Document

15/12/0015 December 2000 NEW SECRETARY APPOINTED

View Document

09/11/009 November 2000 FULL ACCOUNTS MADE UP TO 29/04/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 FULL ACCOUNTS MADE UP TO 01/05/99

View Document

10/11/9910 November 1999 ADOPTARTICLES04/11/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 02/10/99; NO CHANGE OF MEMBERS

View Document

09/03/999 March 1999 LOCATION OF REGISTER OF MEMBERS

View Document

09/03/999 March 1999 REGISTERED OFFICE CHANGED ON 09/03/99 FROM: 16 GREAT PETER STREET LONDON SW1P 2BX

View Document

29/12/9829 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 02/05/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 03/05/97

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 27/04/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 02/10/96; NO CHANGE OF MEMBERS

View Document

11/03/9611 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9527 October 1995 RETURN MADE UP TO 02/10/95; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 29/04/95

View Document

15/05/9515 May 1995 SECRETARY RESIGNED

View Document

15/05/9515 May 1995 NEW SECRETARY APPOINTED

View Document

29/03/9529 March 1995 ADOPT MEM AND ARTS 03/02/95

View Document

08/01/958 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

11/10/9411 October 1994 RETURN MADE UP TO 02/10/94; FULL LIST OF MEMBERS

View Document

23/05/9423 May 1994 COMPANY NAME CHANGED ST. REGIS PACKAGING LIMITED CERTIFICATE ISSUED ON 24/05/94

View Document

06/05/946 May 1994 DIRECTOR RESIGNED

View Document

06/05/946 May 1994 DIRECTOR RESIGNED

View Document

06/05/946 May 1994 DIRECTOR RESIGNED

View Document

06/05/946 May 1994 NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/93

View Document

10/01/9410 January 1994 RETURN MADE UP TO 02/10/93; NO CHANGE OF MEMBERS

View Document

29/04/9329 April 1993 COMPANY NAME CHANGED DAVID S. SMITH PACKAGING LIMITED CERTIFICATE ISSUED ON 30/04/93

View Document

02/03/932 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9323 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/92

View Document

11/11/9211 November 1992 RETURN MADE UP TO 02/10/92; NO CHANGE OF MEMBERS

View Document

13/03/9213 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

12/02/9212 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

16/01/9216 January 1992 NEW DIRECTOR APPOINTED

View Document

16/01/9216 January 1992 NEW DIRECTOR APPOINTED

View Document

23/12/9123 December 1991 S386 DISP APP AUDS 28/10/91

View Document

23/12/9123 December 1991 ADOPT MEM AND ARTS 28/10/91

View Document

22/10/9122 October 1991 DIRECTOR RESIGNED

View Document

26/09/9126 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9121 January 1991 DIRECTOR RESIGNED

View Document

04/01/914 January 1991 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

24/10/9024 October 1990 DIRECTOR RESIGNED

View Document

27/06/9027 June 1990 DIRECTOR RESIGNED

View Document

19/06/9019 June 1990 DIRECTOR RESIGNED

View Document

29/03/9029 March 1990 DIRECTOR RESIGNED

View Document

15/01/9015 January 1990 REGISTERED OFFICE CHANGED ON 15/01/90 FROM: 16 GREAT PETER STREET LONDON SW1P 2BX

View Document

14/12/8914 December 1989 RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89

View Document

08/06/898 June 1989 REGISTERED OFFICE CHANGED ON 08/06/89 FROM: SCOTRED HOUSE SCOTRED LANE BURWELL CAMBS CB5 OAJ

View Document

08/06/898 June 1989 RETURN MADE UP TO 29/11/88; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/894 March 1989 DIRECTOR RESIGNED

View Document

14/02/8914 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/8812 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/88

View Document

24/11/8824 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/8823 November 1988 DIRECTOR RESIGNED

View Document

21/07/8821 July 1988 NEW DIRECTOR APPOINTED

View Document

14/07/8814 July 1988 ALTER MEM AND ARTS 060788

View Document

26/04/8826 April 1988 NEW DIRECTOR APPOINTED

View Document

14/03/8814 March 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/87

View Document

17/02/8817 February 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 COMPANY NAME CHANGED TILLOTSONS CORRUGATED CASES (MON MOUTH) LIMITED CERTIFICATE ISSUED ON 18/02/88

View Document

17/04/8717 April 1987 REGISTERED OFFICE CHANGED ON 17/04/87 FROM: BRIDGE HOUSE 10 BRIDGE STREET CAMBRIDGE CB2 1UE

View Document

18/02/8718 February 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

16/01/8716 January 1987 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

18/12/8618 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/8621 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

11/07/8611 July 1986 DIRECTOR RESIGNED;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