DOCWRA-SMITH MECHANICAL ENGINEERS LIMITED

Company Documents

DateDescription
26/05/2026 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/05/2019 May 2020 APPLICATION FOR STRIKING-OFF

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM CHERRY LEE DARSHAM ROAD WESTLETON SAXMUNDHAM SUFFOLK IP17 3AL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

21/11/1621 November 2016 PREVEXT FROM 28/02/2016 TO 31/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/03/164 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/03/156 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/11/1412 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

20/03/1420 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

22/11/1322 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

14/03/1314 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

13/11/1213 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

12/03/1212 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

02/12/112 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

29/03/1129 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

17/11/1017 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LESLIE SMITH / 27/02/2010

View Document

19/04/1019 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARLETTE CAROLYN SMITH / 27/02/2010

View Document

05/01/105 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 RETURN MADE UP TO 27/02/08; NO CHANGE OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

30/07/0730 July 2007 REGISTERED OFFICE CHANGED ON 30/07/07 FROM: CHERRY LEE DARSHAM ROAD WESTLETON SAXMUNDHAM SUFFOLK IP17 3AL

View Document

23/04/0723 April 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 REGISTERED OFFICE CHANGED ON 27/10/05 FROM: WOLSEY HOUSE 2 THE DRIFT NACTON ROAD IPSWICH SUFFOLK IP3 9QR

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM: INTERNATIONAL HOUSE SOUTH STREET IPSWICH SUFFOLK IP1 3NU

View Document

16/03/0516 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

14/04/0114 April 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

02/09/992 September 1999 REGISTERED OFFICE CHANGED ON 02/09/99 FROM: 11 BUTTER MARKET IPSWICH SUFFOLK IP1 1BQ

View Document

26/02/9926 February 1999 RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 REGISTERED OFFICE CHANGED ON 10/06/98 FROM: 89 HIGH STREET HADLEIGH IPSWICH SUFFOLK 1P7 SEA

View Document

03/03/983 March 1998 SECRETARY RESIGNED

View Document

27/02/9827 February 1998 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