AW SMITH (FARM MACHINERY) LIMITED
Status | ACTIVE |
Company No. | 05094018 |
Category | Private Limited Company |
Incorporated | 05 Apr 2004 |
Age | 20 years, 3 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
AW SMITH (FARM MACHINERY) LIMITED is an active private limited company with number 05094018. It was incorporated 20 years, 3 months, 7 days ago, on 05 April 2004. The company address is Home Farm Home Farm, Louth, LN11 9RL, Lincolnshire.
Company Fillings
Confirmation statement with no updates
Date: 19 Apr 2024
Action Date: 05 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-05
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2023
Action Date: 05 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-05
Documents
Termination director company with name termination date
Date: 14 Apr 2023
Action Date: 02 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Urry
Termination date: 2023-02-02
Documents
Cessation of a person with significant control
Date: 09 Jan 2023
Action Date: 09 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: A W Smith & Sons Limited
Cessation date: 2023-01-09
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 05 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-05
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 05 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-05
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2020
Action Date: 05 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-05
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 12 Apr 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 10 Jul 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Anthony Melbourne
Termination date: 2018-03-31
Documents
Confirmation statement with updates
Date: 12 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Notification of a person with significant control
Date: 06 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: A W Smith & Sons Limited
Notification date: 2016-04-06
Documents
Accounts with accounts type small
Date: 05 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Appoint person director company with name date
Date: 04 Apr 2017
Action Date: 29 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Anthony Melbourne
Appointment date: 2017-03-29
Documents
Accounts with accounts type small
Date: 19 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Move registers to sail company with new address
Date: 23 May 2016
Category: Address
Type: AD03
New address: C/O Forrester Boyd Waynflete House 139 Eastgate Louth Lincolnshire LN11 9QQ
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 05 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-05
Documents
Accounts with accounts type small
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 29 Jun 2015
Action Date: 14 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Cummings
Termination date: 2015-05-14
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 05 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-05
Documents
Accounts with accounts type small
Date: 14 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2014
Action Date: 05 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-05
Documents
Accounts with accounts type small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2013
Action Date: 05 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-05
Documents
Accounts with accounts type small
Date: 12 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 09 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Urry
Documents
Termination director company with name
Date: 09 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Urry
Documents
Appoint person director company with name
Date: 09 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gordon Cummings
Documents
Appoint person director company with name
Date: 09 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Urry
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2012
Action Date: 05 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-05
Documents
Move registers to registered office company
Date: 26 Apr 2012
Category: Address
Type: AD04
Documents
Change account reference date company current extended
Date: 07 Dec 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-01-31
New date: 2012-03-31
Documents
Accounts with accounts type dormant
Date: 12 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change account reference date company previous shortened
Date: 21 Jul 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA01
Made up date: 2011-04-05
New date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2011
Action Date: 05 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-05
Documents
Move registers to sail company
Date: 18 Apr 2011
Category: Address
Type: AD03
Documents
Legacy
Date: 04 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change registered office address company with date old address
Date: 07 Feb 2011
Action Date: 07 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-07
Old address: , Avoca House, Belchford, Horncastle, Lincolnshire, LN9 6LG
Documents
Capital allotment shares
Date: 07 Feb 2011
Action Date: 26 Jan 2011
Category: Capital
Type: SH01
Date: 2011-01-26
Capital : 100 GBP
Documents
Certificate change of name company
Date: 02 Feb 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the belchford spring water company LIMITED\certificate issued on 02/02/11
Documents
Change of name notice
Date: 02 Feb 2011
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 29 Dec 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 05 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-05
Documents
Accounts with accounts type dormant
Date: 23 Apr 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 17 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Apr 2008
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 21 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/08; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Jul 2007
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 19 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/07; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Feb 2007
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 20 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/06; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Nov 2005
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 24 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/04/05; full list of members
Documents
Legacy
Date: 04 May 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/05 to 05/04/05
Documents
Legacy
Date: 18 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 May 2004
Category: Address
Type: 287
Description: Registered office changed on 17/05/04 from: 12 york place, leeds, west yorkshire, LS1 2DS
Documents
Legacy
Date: 17 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CLOCKWORK SUPPLY SERVICES LIMITED
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 11309273 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SPEAKMAN HOUSE,LONDON,SE4 2PZ
Number: | 10951453 |
Status: | ACTIVE |
Category: | Private Limited Company |
6A BARFORD ROAD,BIRMINGHAM,B16 0DH
Number: | 03031180 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR OFFICE,HERTFORD,SG14 1AB
Number: | 10608608 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 HEADLEY ROAD,HINDHEAD,GU26 6LB
Number: | 07272530 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 LOWER ROAD,FAVERSHAM,ME13 7NN
Number: | 07213409 |
Status: | ACTIVE |
Category: | Private Limited Company |