SMITH & NEPHEW UK LIMITED

04421171
BUILDING 5, CROXLEY PARK HATTERS LANE WATFORD HERTFORDSHIRE WD18 8YE

Documents

Documents
Date Category Description Pages
17 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2024 accounts Annual Accounts 44 Buy now
12 Jun 2024 officers Appointment of director (Mr Adam Nathaniel Richford) 2 Buy now
01 May 2024 officers Termination of appointment of director (Joseph Samuel Braunhofer) 1 Buy now
23 Sep 2023 accounts Annual Accounts 44 Buy now
26 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2022 accounts Annual Accounts 45 Buy now
09 Jun 2022 officers Termination of appointment of director (Ian Clifford Melling) 1 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2022 officers Appointment of director (Ms Helen Barraclough) 2 Buy now
01 Apr 2022 officers Termination of appointment of director (Susan Margaret Swabey) 1 Buy now
06 Oct 2021 officers Appointment of director (Mr Rajinder Singh Gataora) 2 Buy now
05 Oct 2021 officers Termination of appointment of director (Victoria Anne Reuben) 1 Buy now
27 Sep 2021 accounts Annual Accounts 43 Buy now
19 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 officers Appointment of director (Mr Joseph Samuel Braunhofer) 2 Buy now
26 Mar 2021 officers Termination of appointment of director (Timothy John Allison) 1 Buy now
30 Nov 2020 accounts Annual Accounts 45 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2019 officers Appointment of director (Mrs Victoria Anne Reuben) 2 Buy now
21 Oct 2019 officers Appointment of director (Mr Ian Clifford Melling) 2 Buy now
21 Oct 2019 officers Termination of appointment of director (John Richard Ashworth) 1 Buy now
09 Oct 2019 accounts Annual Accounts 42 Buy now
09 May 2019 officers Change of particulars for director (Mrs Susan Margaret Swabey) 2 Buy now
08 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2018 accounts Annual Accounts 40 Buy now
28 Jun 2018 officers Termination of appointment of director (Victoria Anne Reuben) 1 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2017 officers Appointment of director (Mr John Richard Ashworth) 2 Buy now
08 Nov 2017 officers Termination of appointment of director (Graham Timothy Baker) 1 Buy now
07 Nov 2017 officers Termination of appointment of director (Olivier Jean Bohuon) 1 Buy now
20 Sep 2017 accounts Annual Accounts 34 Buy now
16 May 2017 officers Appointment of director (Mrs Victoria Reuben) 2 Buy now
05 May 2017 officers Appointment of director (Mr Graham Timothy Baker) 2 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jan 2017 officers Termination of appointment of director (Julie Belita Brown) 1 Buy now
30 Dec 2016 officers Appointment of director (Mr Timothy John Allison) 2 Buy now
30 Dec 2016 officers Termination of appointment of director (Elaine Richardson) 1 Buy now
13 Oct 2016 accounts Annual Accounts 34 Buy now
21 Jun 2016 officers Appointment of director (Ms Elaine Richardson) 2 Buy now
20 Jun 2016 officers Termination of appointment of director (Victoria Anne Reuben) 1 Buy now
19 Apr 2016 annual-return Annual Return 5 Buy now
11 Nov 2015 officers Termination of appointment of secretary (Smith & Nephew Nominee Services Limited) 1 Buy now
22 Sep 2015 officers Change of particulars for director (Miss Victoria Anne Grady) 2 Buy now
01 Jul 2015 officers Change of particulars for director (Mrs Susan Margaret Swabey) 2 Buy now
23 Jun 2015 auditors Auditors Resignation Company 1 Buy now
18 Jun 2015 accounts Annual Accounts 33 Buy now
30 Apr 2015 annual-return Annual Return 6 Buy now
09 Oct 2014 resolution Resolution 1 Buy now
09 Oct 2014 capital Return of Allotment of shares 4 Buy now
07 Oct 2014 accounts Annual Accounts 33 Buy now
02 Sep 2014 resolution Resolution 1 Buy now
02 Sep 2014 capital Return of Allotment of shares 4 Buy now
20 Aug 2014 officers Appointment of director (Miss Victoria Anne Grady) 2 Buy now
20 Aug 2014 officers Termination of appointment of director (Gemma Elizabeth Mary Parsons) 1 Buy now
15 May 2014 annual-return Annual Return 7 Buy now
02 Oct 2013 accounts Annual Accounts 28 Buy now
19 Apr 2013 annual-return Annual Return 7 Buy now
13 Mar 2013 officers Appointment of director (Mrs Julie Belita Brown) 2 Buy now
04 Jan 2013 resolution Resolution 28 Buy now
31 Dec 2012 officers Termination of appointment of director (Adrian Hennah) 1 Buy now
11 Oct 2012 officers Change of particulars for director (Gemma Elizabeth Mary Parsons) 2 Buy now
26 Sep 2012 accounts Annual Accounts 30 Buy now
19 Jul 2012 officers Change of particulars for director (Ms Susan Maragret Henderson) 2 Buy now
26 Apr 2012 annual-return Annual Return 7 Buy now
04 Oct 2011 accounts Annual Accounts 28 Buy now
10 May 2011 annual-return Annual Return 7 Buy now
09 May 2011 officers Appointment of director (Olivier Jean Bohuon) 3 Buy now
04 May 2011 officers Termination of appointment of director (David Illingworth) 2 Buy now
04 Oct 2010 accounts Annual Accounts 23 Buy now
05 Jul 2010 officers Change of particulars for director (Ms Susan Maragret Henderson) 3 Buy now
12 May 2010 annual-return Annual Return 6 Buy now
12 May 2010 officers Change of particulars for director (David Illingworth) 2 Buy now
12 May 2010 officers Change of particulars for director (Adrian Hennah) 2 Buy now
12 May 2010 officers Change of particulars for corporate secretary (Smith & Nephew Nominee Services Limited) 2 Buy now
20 Aug 2009 accounts Annual Accounts 24 Buy now
23 Jun 2009 officers Appointment terminated director paul chambers 1 Buy now
01 Jun 2009 officers Director appointed ms susan margaret henderson 1 Buy now
22 Apr 2009 annual-return Return made up to 18/04/09; full list of members 4 Buy now
17 Apr 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Apr 2009 accounts Annual Accounts 24 Buy now
03 Apr 2009 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 Mar 2009 gazette Gazette Notice Compulsary 1 Buy now
04 Jul 2008 accounts Annual Accounts 26 Buy now
28 Apr 2008 annual-return Return made up to 18/04/08; full list of members 4 Buy now
03 Apr 2008 officers Director appointed gemma elizabeth mary parsons 2 Buy now
22 Jan 2008 officers Director resigned 1 Buy now
14 Nov 2007 officers New director appointed 2 Buy now
16 May 2007 annual-return Return made up to 18/04/07; full list of members 2 Buy now
17 Jan 2007 officers Director resigned 1 Buy now
26 Jun 2006 officers New director appointed 3 Buy now
09 Jun 2006 accounts Annual Accounts 10 Buy now
19 Apr 2006 annual-return Return made up to 18/04/06; full list of members 3 Buy now
14 Feb 2006 capital Ad 23/01/06--------- £ si 100993@1=100993 £ ic 1000001/1100994 3 Buy now
14 Feb 2006 capital Nc inc already adjusted 23/01/06 1 Buy now
14 Feb 2006 resolution Resolution 2 Buy now
14 Feb 2006 resolution Resolution 2 Buy now