S.M.D. FIXINGS LIMITED
Status | ACTIVE |
Company No. | 03634370 |
Category | Private Limited Company |
Incorporated | 17 Sep 1998 |
Age | 25 years, 9 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
S.M.D. FIXINGS LIMITED is an active private limited company with number 03634370. It was incorporated 25 years, 9 months, 10 days ago, on 17 September 1998. The company address is 7 & 8 Church Street 7 & 8 Church Street, Dorset, BH21 1JH.
Company Fillings
Confirmation statement with updates
Date: 06 Oct 2023
Action Date: 17 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-17
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 24 Nov 2022
Action Date: 17 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-17
Documents
Change to a person with significant control
Date: 24 Nov 2022
Action Date: 14 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-14
Psc name: Mr Sidney Barry Pratten
Documents
Change person secretary company with change date
Date: 24 Nov 2022
Action Date: 14 Sep 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-09-14
Officer name: Mr Sidney Barry Pratten
Documents
Change person director company with change date
Date: 24 Nov 2022
Action Date: 14 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-14
Officer name: Mr Sidney Barry Pratten
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 18 Nov 2021
Action Date: 17 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-17
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 21 Oct 2020
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change to a person with significant control
Date: 30 Sep 2019
Action Date: 25 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-25
Psc name: Mrs Susan Pratten
Documents
Change person secretary company with change date
Date: 26 Sep 2019
Action Date: 25 Jul 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-07-25
Officer name: Mr Sidney Barry Pratten
Documents
Confirmation statement with updates
Date: 26 Sep 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Change to a person with significant control
Date: 26 Sep 2019
Action Date: 25 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-25
Psc name: Mr Sidney Barry Pratten
Documents
Change person director company with change date
Date: 26 Sep 2019
Action Date: 25 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-25
Officer name: Mr Sidney Barry Pratten
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Termination director company with name termination date
Date: 12 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Anthony Galway
Termination date: 2019-01-31
Documents
Change to a person with significant control
Date: 12 Feb 2019
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-31
Psc name: Mrs Susan Pratten
Documents
Cessation of a person with significant control
Date: 12 Feb 2019
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Craig Anthony Galway
Cessation date: 2019-01-31
Documents
Confirmation statement with updates
Date: 09 Oct 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 03 Oct 2017
Action Date: 17 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-17
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 17 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-17
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 17 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-17
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2012
Action Date: 17 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-17
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2011
Action Date: 17 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-17
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2010
Action Date: 17 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-17
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2009
Action Date: 17 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-17
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 27 Feb 2009
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 15 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 15/02/08 from: 61 west borough wimborne dorset BH21 1LX
Documents
Legacy
Date: 28 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 19 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 08 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 31 May 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 24 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 16 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 May 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 24 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 22 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/00; full list of members
Documents
Accounts with accounts type small
Date: 04 May 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 18 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/99; full list of members
Documents
Legacy
Date: 12 Nov 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/99 to 31/10/99
Documents
Legacy
Date: 23 Oct 1998
Category: Capital
Type: 88(2)R
Description: Ad 18/09/98--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 22 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BARTON LANE MANAGEMENT COMPANY LIMITED
LEIGH HOUSE,LEEDS,LS1 2JT
Number: | 09903437 |
Status: | ACTIVE |
Category: | Private Limited Company |
479 BEARWOOD ROAD,BIRMINGHAM,B66 4DH
Number: | 04956062 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 WELLINGTON ROAD,MANCHESTER,M14 6AY
Number: | 07564331 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SEYMOUR DRIVE,CAMBERLEY,GU15 1LN
Number: | 07501288 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERBANK HOUSE,LONDON,EC4R 3TT
Number: | 05618979 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,LONDON,SW3 1NE
Number: | LP011503 |
Status: | ACTIVE |
Category: | Limited Partnership |