E H SMITH HOLDINGS LTD

00979888
WESTHAVEN HOUSE, ARLESTON WAY SHIRLEY SOLIHULL WEST MIDLANDS B90 4LH

Documents

Documents
Date Category Description Pages
15 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2023 accounts Annual Accounts 42 Buy now
28 Nov 2023 officers Appointment of director (Mr Mark David Leinster) 2 Buy now
28 Nov 2023 officers Appointment of director (Mrs Chloe Louise Cave) 2 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2022 accounts Annual Accounts 48 Buy now
21 Dec 2021 officers Change of particulars for director (Mr John Peter Cave) 2 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2021 accounts Annual Accounts 45 Buy now
07 Jul 2021 mortgage Registration of a charge 49 Buy now
02 Feb 2021 accounts Annual Accounts 43 Buy now
20 Jan 2021 officers Change of particulars for director (Mr David Philip Ensell) 2 Buy now
17 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2020 officers Appointment of secretary (Mrs Jennifer Margaret Ensell) 2 Buy now
22 Apr 2020 officers Termination of appointment of secretary (Jennifer Margaret Ensell) 1 Buy now
22 Apr 2020 officers Appointment of secretary (Mr Ian Paul Grainger) 2 Buy now
05 Feb 2020 accounts Annual Accounts 39 Buy now
03 Feb 2020 officers Termination of appointment of secretary (Graham Eccles) 1 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Dec 2018 officers Change of particulars for director (Mr Michael John Howard Hodgskin-Brown) 2 Buy now
07 Dec 2018 accounts Annual Accounts 39 Buy now
19 Nov 2018 resolution Resolution 17 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2018 officers Appointment of secretary (Mr Graham Eccles) 2 Buy now
23 Apr 2018 officers Termination of appointment of secretary (David Philip Ensell) 1 Buy now
13 Dec 2017 accounts Annual Accounts 41 Buy now
12 Dec 2017 officers Termination of appointment of director (Kenneth Howard Avery Smith) 1 Buy now
26 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jan 2017 accounts Annual Accounts 41 Buy now
28 Apr 2016 annual-return Annual Return 12 Buy now
28 Apr 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
28 Apr 2016 officers Change of particulars for director (Mr John Cave) 2 Buy now
29 Dec 2015 accounts Annual Accounts 33 Buy now
24 Apr 2015 annual-return Annual Return 12 Buy now
28 Dec 2014 accounts Annual Accounts 30 Buy now
05 Mar 2014 annual-return Annual Return 12 Buy now
23 Dec 2013 officers Appointment of director (Mr John Cave) 2 Buy now
23 Dec 2013 officers Appointment of director (Mr Mark James Mallinder) 2 Buy now
20 Dec 2013 accounts Annual Accounts 29 Buy now
29 Mar 2013 annual-return Annual Return 10 Buy now
03 Jan 2013 accounts Annual Accounts 32 Buy now
21 Aug 2012 officers Termination of appointment of director (Beryl Hodgskin-Brown) 1 Buy now
02 Mar 2012 annual-return Annual Return 11 Buy now
21 Dec 2011 accounts Annual Accounts 29 Buy now
23 Mar 2011 accounts Annual Accounts 28 Buy now
23 Feb 2011 annual-return Annual Return 11 Buy now
15 Dec 2010 officers Termination of appointment of director (Mary Walton) 1 Buy now
22 Feb 2010 annual-return Annual Return 16 Buy now
19 Feb 2010 address Move Registers To Sail Company 1 Buy now
19 Feb 2010 address Change Sail Address Company 1 Buy now
19 Feb 2010 officers Change of particulars for director (Mary Walton) 2 Buy now
22 Dec 2009 accounts Annual Accounts 29 Buy now
25 Mar 2009 annual-return Return made up to 05/02/09; full list of members 13 Buy now
23 Mar 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
21 Mar 2009 incorporation Memorandum Articles 6 Buy now
21 Mar 2009 resolution Resolution 3 Buy now
29 Dec 2008 accounts Annual Accounts 31 Buy now
01 Mar 2008 annual-return Return made up to 05/02/08; full list of members 13 Buy now
28 Feb 2008 officers Director's change of particulars / andrew parker / 01/01/2008 2 Buy now
10 Jan 2008 miscellaneous Statement Of Affairs 12 Buy now
10 Jan 2008 capital Ad 23/11/07--------- £ si 2035748@1=2035748 £ ic 1510842/3546590 2 Buy now
10 Jan 2008 miscellaneous Statement Of Affairs 12 Buy now
10 Jan 2008 capital Ad 23/11/07--------- £ si 450736@1=450736 £ ic 1060106/1510842 2 Buy now
03 Jan 2008 capital Ad 23/11/07--------- £ si 900000@1=900000 £ ic 160106/1060106 21 Buy now
03 Jan 2008 incorporation Memorandum Articles 6 Buy now
03 Jan 2008 capital Nc inc already adjusted 23/11/07 1 Buy now
03 Jan 2008 capital Ad 23/11/07--------- £ si 160000@1=160000 £ ic 106/160106 9 Buy now
03 Jan 2008 resolution Resolution 5 Buy now
28 Dec 2007 change-of-name Certificate Change Of Name Company 2 Buy now
30 Nov 2007 accounts Annual Accounts 8 Buy now
01 Jun 2007 address Registered office changed on 01/06/07 from: 1 sherbourne road acocks green birmingham B27 6AB 1 Buy now
28 Feb 2007 annual-return Return made up to 05/02/07; full list of members 5 Buy now
28 Feb 2007 address Location of debenture register 1 Buy now
28 Feb 2007 address Location of register of members 1 Buy now
19 Dec 2006 accounts Annual Accounts 8 Buy now
09 Feb 2006 annual-return Return made up to 05/02/06; full list of members 5 Buy now
09 Feb 2006 officers Director's particulars changed 1 Buy now
09 Feb 2006 address Location of debenture register 1 Buy now
09 Feb 2006 address Location of register of members 1 Buy now
08 Feb 2006 officers Director resigned 1 Buy now
08 Dec 2005 accounts Annual Accounts 8 Buy now
17 Feb 2005 annual-return Return made up to 05/02/05; full list of members 13 Buy now
08 Dec 2004 accounts Annual Accounts 8 Buy now
05 May 2004 accounts Annual Accounts 8 Buy now
20 Feb 2004 annual-return Return made up to 05/02/04; full list of members 13 Buy now
04 Apr 2003 address Registered office changed on 04/04/03 from: 90 edgbaston road smethwick warley west midlands B66 4LB 1 Buy now
27 Mar 2003 annual-return Return made up to 05/03/03; full list of members 14 Buy now
22 Jan 2003 accounts Annual Accounts 9 Buy now
13 Jun 2002 annual-return Return made up to 05/03/02; full list of members 11 Buy now
26 Mar 2002 accounts Annual Accounts 9 Buy now
27 Apr 2001 accounts Annual Accounts 10 Buy now
05 Apr 2001 annual-return Return made up to 05/03/01; full list of members 11 Buy now
28 Apr 2000 capital Ad 30/03/00--------- £ si 6@1=6 £ ic 100/106 2 Buy now
28 Apr 2000 miscellaneous Statement Of Affairs 2 Buy now
14 Apr 2000 annual-return Return made up to 05/03/00; full list of members 8 Buy now
07 Apr 2000 resolution Resolution 1 Buy now
07 Apr 2000 capital Nc inc already adjusted 28/03/00 1 Buy now