PG SMITH LIMITED

04748644
CENTRAL BUILDINGS 5/7 CORPORATION STREET HYDE CHESHIRE SK14 1AG

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
16 Jul 2024 accounts Annual Accounts 3 Buy now
09 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2023 accounts Annual Accounts 3 Buy now
18 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2022 accounts Annual Accounts 3 Buy now
04 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 3 Buy now
28 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2020 accounts Annual Accounts 3 Buy now
26 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2019 accounts Annual Accounts 2 Buy now
09 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2019 officers Change of particulars for director (Paul Grant Smith) 2 Buy now
26 Sep 2018 accounts Annual Accounts 2 Buy now
21 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2017 accounts Annual Accounts 2 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2016 accounts Annual Accounts 4 Buy now
06 May 2016 annual-return Annual Return 3 Buy now
02 Mar 2016 officers Change of particulars for director (Paul Grant Smith) 2 Buy now
25 Sep 2015 accounts Annual Accounts 4 Buy now
11 Jun 2015 annual-return Annual Return 3 Buy now
11 Jun 2015 officers Change of particulars for director (Paul Grant Smith) 2 Buy now
18 Sep 2014 accounts Annual Accounts 4 Buy now
28 May 2014 annual-return Annual Return 3 Buy now
27 Sep 2013 accounts Annual Accounts 4 Buy now
27 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jul 2013 annual-return Annual Return 3 Buy now
01 Aug 2012 accounts Annual Accounts 6 Buy now
14 Jun 2012 annual-return Annual Return 3 Buy now
28 Sep 2011 accounts Annual Accounts 6 Buy now
03 May 2011 annual-return Annual Return 3 Buy now
08 Nov 2010 officers Termination of appointment of secretary (Valerie Smith) 1 Buy now
24 Sep 2010 accounts Annual Accounts 6 Buy now
05 May 2010 annual-return Annual Return 4 Buy now
05 May 2010 officers Change of particulars for director (Paul Grant Smith) 2 Buy now
26 Oct 2009 accounts Annual Accounts 6 Buy now
08 May 2009 annual-return Return made up to 30/04/09; full list of members 3 Buy now
01 Oct 2008 accounts Annual Accounts 6 Buy now
06 May 2008 annual-return Return made up to 30/04/08; full list of members 3 Buy now
28 Oct 2007 accounts Annual Accounts 6 Buy now
15 May 2007 annual-return Return made up to 30/04/07; full list of members 2 Buy now
01 Nov 2006 accounts Annual Accounts 6 Buy now
23 May 2006 annual-return Return made up to 30/04/06; full list of members 2 Buy now
23 May 2006 address Location of debenture register 1 Buy now
23 May 2006 address Location of register of members 1 Buy now
23 May 2006 address Registered office changed on 23/05/06 from: chester house 11-13 st peters street ashton under lyne lancashire OL6 7TG 1 Buy now
11 Jan 2006 accounts Amended Accounts 5 Buy now
07 Nov 2005 accounts Annual Accounts 5 Buy now
10 May 2005 annual-return Return made up to 30/04/05; full list of members 2 Buy now
08 Feb 2005 accounts Annual Accounts 1 Buy now
08 Feb 2005 accounts Accounting reference date shortened from 30/04/04 to 31/12/03 1 Buy now
16 Jun 2004 annual-return Return made up to 30/04/04; full list of members 6 Buy now
20 Jan 2004 officers Secretary resigned 1 Buy now
20 Jan 2004 officers Director resigned 1 Buy now
20 Jan 2004 officers New secretary appointed 2 Buy now
20 Jan 2004 officers New director appointed 2 Buy now
12 Jan 2004 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jul 2003 officers New secretary appointed 2 Buy now
18 Jul 2003 officers New director appointed 2 Buy now
08 May 2003 address Registered office changed on 08/05/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP 1 Buy now
08 May 2003 officers Secretary resigned 1 Buy now
08 May 2003 officers Director resigned 1 Buy now
30 Apr 2003 incorporation Incorporation Company 12 Buy now