SMITH & COBURN LTD

Company Documents

DateDescription
02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE GARNER SMITH / 17/01/2015

View Document

02/03/152 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / GLEN PAUL SMITH / 17/01/2015

View Document

27/02/1527 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE GARNER SMITH / 17/01/2015

View Document

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM
UNIT 21A GREENFIELDS ORCHARD ROAD INDUSTRIAL ESTATE
ROYSTON
HERTFORDSHIRE
SG8 5HE
ENGLAND

View Document

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM
UNIT A1 SUMMER HOUSE FARM NEW ROAD
MELBOURN
ROYSTON
HERTS
SG8 6DL

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/02/1410 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/02/1319 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/02/121 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/03/111 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE GARNER SMITH / 31/01/2011

View Document

28/02/1128 February 2011 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE GARNER SMITH / 31/01/2011

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE GARNER SMITH / 31/01/2008

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE GARNER SMITH / 31/01/2008

View Document

25/02/1025 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

27/11/0927 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE GARNER SMITH / 01/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLEN PAUL SMITH / 01/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE GARNER SMITH / 01/11/2009

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/08/097 August 2009 PREVEXT FROM 31/01/2009 TO 31/05/2009

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN COBURN

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR AMY COBURN

View Document

26/02/0926 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/08 FROM: GISTERED OFFICE CHANGED ON 04/06/2008 FROM PEMBROKE HOUSE 7 BRUNSWICK SQUARE. BRISTOL BS2 8PE

View Document

31/01/0831 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information