Epping
Essex
CM16 6FF
Director Name | David Keith Howe |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 1995(5 years, 9 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Nevin Drive Chingford London E4 7LL |
Director Name | Daniel Lawrence Fallis |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2009(19 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Sandling Lane Penenden Heath Maidstone Kent ME14 2EA |
Director Name | Mr Shaun Daniel Smith |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(25 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | 24 Easter Industrial Park Ferry Lane South Rainham Essex RM13 9BP |
Director Name | Mr Daniel Glenn Smith |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2021(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9 Kestrel Close Harlow Essex CM17 0GQ |
Secretary Name | Mr Stephen Martin Gatter |
---|---|
Status | Current |
Appointed | 13 April 2022(32 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | La Pineda Hankerton Road Upper Minety Malmesbury Wiltshire SN16 9PR |
Director Name | Mr Thomas David Martin Howe |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(2 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 June 1996) |
Role | Poultry Merchant |
Correspondence Address | 23 Valance Avenue North Chingford London E4 6DR |
Director Name | Mr Dennis Roy Smith |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 December 1993) |
Role | Company Director |
Correspondence Address | 65 Fyfield Road Walthamstow London E17 3RE |
Director Name | Mrs Maureen Patricia Smith |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 December 1993) |
Role | Poultry Merchant |
Correspondence Address | 65 Fyfield Road Walthamstow London E17 3RE |
Director Name | Mr Daniel Michael Smith |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(2 years after company formation) |
Appointment Duration | 23 years, 2 months (resigned 05 April 2015) |
Role | Poultry Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Fulfen Way Saffron Walden Essex CB11 4DW |
Secretary Name | Mrs Maureen Patricia Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 December 1993) |
Role | Company Director |
Correspondence Address | 65 Fyfield Road Walthamstow London E17 3RE |
Director Name | Stephen Douglas Bacon |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(3 years, 10 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 29 March 2018) |
Role | Poultry Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Fitzwalter Road Colchester CO3 3SY |
Secretary Name | Andrea Karen Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 13 November 2002) |
Role | Secretary |
Correspondence Address | 7 Spareleaze Hill Loughton Essex IG10 1BS |
Secretary Name | Mr Phillip Trevor Wheater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(12 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 13 April 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Kingswood Park Epping Essex CM16 6FA |
Director Name | Mr Richard James Murray |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(19 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 28 March 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 107 Church Road Leckhampton Cheltenham GL53 0PE Wales |
Website | hsmithplc.com |
---|---|
Email address | [email protected] |
Telephone | 01708 878888 |
Telephone region | Romford |
Registered Address | 24 Easter Industrial Park Ferry Lane South Rainham Essex RM13 9BP |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Rainham and Wennington |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
55k at £1 | C.j. Smith 55.00% Ordinary |
---|---|
5k at £1 | D.m. Smith 5.00% Ordinary |
20k at £1 | D.k. Howe 20.00% Ordinary |
20k at £1 | S.d. Bacon 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £47,875,500 |
Gross Profit | £4,170,554 |
Net Worth | £3,406,835 |
Cash | £2,047 |
Current Liabilities | £8,610,499 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
6 March 2014 | Delivered on: 14 March 2014 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
4 December 2013 | Delivered on: 10 December 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: L/H unit 24 beam reach, 8C ferry lane, rainham, essex t/no EGL387875. Notification of addition to or amendment of charge. Outstanding |
31 January 2007 | Delivered on: 6 February 2007 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
28 September 1992 | Delivered on: 12 October 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
10 January 2021 | Confirmation statement made on 5 January 2021 with updates (5 pages) |
---|---|
3 August 2020 | Full accounts made up to 27 March 2020 (29 pages) |
7 January 2020 | Confirmation statement made on 5 January 2020 with updates (4 pages) |
1 November 2019 | Satisfaction of charge 024617360004 in full (1 page) |
26 July 2019 | Full accounts made up to 29 March 2019 (26 pages) |
14 January 2019 | Confirmation statement made on 5 January 2019 with updates (5 pages) |
20 August 2018 | Resolutions
|
1 August 2018 | Full accounts made up to 30 March 2018 (27 pages) |
31 July 2018 | Purchase of own shares. (3 pages) |
25 June 2018 | Cancellation of shares by a PLC. Statement of capital on 29 March 2018
|
22 June 2018 | Statement of capital following an allotment of shares on 20 April 2018
|
10 June 2018 | Termination of appointment of Stephen Douglas Bacon as a director on 29 March 2018 (1 page) |
22 March 2018 | Resolutions
|
15 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
25 September 2017 | Full accounts made up to 31 March 2017 (26 pages) |
25 September 2017 | Full accounts made up to 31 March 2017 (26 pages) |
11 February 2017 | Full accounts made up to 1 April 2016 (26 pages) |
11 February 2017 | Full accounts made up to 1 April 2016 (26 pages) |
16 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
9 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-09
|
1 July 2015 | Full accounts made up to 28 March 2015 (22 pages) |
1 July 2015 | Full accounts made up to 28 March 2015 (22 pages) |
2 June 2015 | Appointment of Mr Shaun Daniel Smith as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Shaun Daniel Smith as a director on 1 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Daniel Michael Smith as a director on 5 April 2015 (1 page) |
2 June 2015 | Termination of appointment of Daniel Michael Smith as a director on 5 April 2015 (1 page) |
2 June 2015 | Appointment of Mr Shaun Daniel Smith as a director on 1 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Daniel Michael Smith as a director on 5 April 2015 (1 page) |
29 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Registered office address changed from 24 24 Easter Industrial Park Ferry Lane South Rainham Essex RM13 9BP England to 24 Easter Industrial Park Ferry Lane South Rainham Essex RM13 9BP on 29 January 2015 (1 page) |
29 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Registered office address changed from 24 24 Easter Industrial Park Ferry Lane South Rainham Essex RM13 9BP England to 24 Easter Industrial Park Ferry Lane South Rainham Essex RM13 9BP on 29 January 2015 (1 page) |
15 October 2014 | Registered office address changed from Berth 29 Tilbury Freeport Tilbury Essex RM18 7SX to 24 24 Easter Industrial Park Ferry Lane South Rainham Essex RM13 9BP on 15 October 2014 (1 page) |
15 October 2014 | Registered office address changed from Berth 29 Tilbury Freeport Tilbury Essex RM18 7SX to 24 24 Easter Industrial Park Ferry Lane South Rainham Essex RM13 9BP on 15 October 2014 (1 page) |
31 July 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
31 July 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
14 March 2014 | Registration of charge 024617360004 (8 pages) |
14 March 2014 | Registration of charge 024617360004 (8 pages) |
7 March 2014 | Director's details changed for Mr Christopher Jamie Smith on 7 March 2014 (2 pages) |
7 March 2014 | Director's details changed for Mr Christopher Jamie Smith on 7 March 2014 (2 pages) |
7 March 2014 | Director's details changed for Mr Christopher Jamie Smith on 7 March 2014 (2 pages) |
10 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 December 2013 | Registration of charge 024617360003 (10 pages) |
10 December 2013 | Registration of charge 024617360003 (10 pages) |
11 October 2013 | Registered office address changed from Pooles Lane Dagenham Essex RM9 6RS on 11 October 2013 (1 page) |
11 October 2013 | Registered office address changed from Pooles Lane Dagenham Essex RM9 6RS on 11 October 2013 (1 page) |
24 July 2013 | Full accounts made up to 31 March 2013 (27 pages) |
24 July 2013 | Full accounts made up to 31 March 2013 (27 pages) |
6 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (9 pages) |
6 March 2013 | Director's details changed for Mr Christopher Jamie Smith on 1 May 2012 (2 pages) |
6 March 2013 | Director's details changed for Mr Christopher Jamie Smith on 1 May 2012 (2 pages) |
6 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (9 pages) |
6 March 2013 | Director's details changed for Mr Christopher Jamie Smith on 1 May 2012 (2 pages) |
6 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (9 pages) |
4 July 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
4 July 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
30 April 2012 | Secretary's details changed for Mr Phillip Trevor Wheater on 30 April 2012 (2 pages) |
30 April 2012 | Secretary's details changed for Mr Phillip Trevor Wheater on 30 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Mr Christopher Jamie Smith on 30 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Mr Christopher Jamie Smith on 30 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Stephen Douglas Bacon on 30 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Stephen Douglas Bacon on 30 April 2012 (2 pages) |
7 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (9 pages) |
7 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (9 pages) |
7 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (9 pages) |
13 July 2011 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
13 July 2011 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
26 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (9 pages) |
26 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (9 pages) |
26 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (9 pages) |
9 July 2010 | Full accounts made up to 31 March 2010 (23 pages) |
9 July 2010 | Full accounts made up to 31 March 2010 (23 pages) |
7 January 2010 | Director's details changed for David Keith Howe on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Stephen Douglas Bacon on 5 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (7 pages) |
7 January 2010 | Director's details changed for Mr Daniel Michael Smith on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Richard James Murray on 5 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (7 pages) |
7 January 2010 | Director's details changed for David Keith Howe on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Daniel Lawrence Fallis on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Richard James Murray on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for David Keith Howe on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Stephen Douglas Bacon on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Stephen Douglas Bacon on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Daniel Michael Smith on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Daniel Michael Smith on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Daniel Lawrence Fallis on 5 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (7 pages) |
7 January 2010 | Director's details changed for Richard James Murray on 5 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Daniel Lawrence Fallis on 5 January 2010 (2 pages) |
22 June 2009 | Full accounts made up to 31 March 2009 (23 pages) |
22 June 2009 | Full accounts made up to 31 March 2009 (23 pages) |
16 March 2009 | Director appointed richard james murray (2 pages) |
16 March 2009 | Director appointed daniel lawrence fallis (2 pages) |
16 March 2009 | Director appointed daniel lawrence fallis (2 pages) |
16 March 2009 | Director appointed richard james murray (2 pages) |
17 February 2009 | Return made up to 05/01/09; full list of members (5 pages) |
17 February 2009 | Return made up to 05/01/09; full list of members (5 pages) |
31 July 2008 | Full accounts made up to 31 March 2008 (26 pages) |
31 July 2008 | Full accounts made up to 31 March 2008 (26 pages) |
5 February 2008 | Return made up to 05/01/08; full list of members (3 pages) |
5 February 2008 | Return made up to 05/01/08; full list of members (3 pages) |
20 August 2007 | Full accounts made up to 31 March 2007 (24 pages) |
20 August 2007 | Full accounts made up to 31 March 2007 (24 pages) |
17 April 2007 | Return made up to 05/01/07; full list of members
|
17 April 2007 | Return made up to 05/01/07; full list of members
|
8 March 2007 | Registered office changed on 08/03/07 from: high meads temple mill lane stratford london E15 2EW (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: high meads temple mill lane stratford london E15 2EW (1 page) |
6 February 2007 | Particulars of mortgage/charge (7 pages) |
6 February 2007 | Particulars of mortgage/charge (7 pages) |
25 January 2007 | Full accounts made up to 31 March 2006 (26 pages) |
25 January 2007 | Full accounts made up to 31 March 2006 (26 pages) |
10 January 2006 | Return made up to 05/01/06; full list of members (9 pages) |
10 January 2006 | Return made up to 05/01/06; full list of members (9 pages) |
4 November 2005 | Full accounts made up to 31 March 2005 (22 pages) |
4 November 2005 | Full accounts made up to 31 March 2005 (22 pages) |
7 January 2005 | Return made up to 05/01/05; full list of members (9 pages) |
7 January 2005 | Return made up to 05/01/05; full list of members (9 pages) |
20 October 2004 | Full accounts made up to 31 March 2004 (22 pages) |
20 October 2004 | Full accounts made up to 31 March 2004 (22 pages) |
1 February 2004 | Return made up to 22/01/04; full list of members
|
1 February 2004 | Return made up to 22/01/04; full list of members
|
15 September 2003 | Full accounts made up to 31 March 2003 (20 pages) |
15 September 2003 | Full accounts made up to 31 March 2003 (20 pages) |
26 February 2003 | Return made up to 22/01/03; full list of members (9 pages) |
26 February 2003 | Return made up to 22/01/03; full list of members (9 pages) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | New secretary appointed (2 pages) |
22 August 2002 | Full accounts made up to 31 March 2002 (19 pages) |
22 August 2002 | Full accounts made up to 31 March 2002 (19 pages) |
31 January 2002 | Return made up to 22/01/02; full list of members (8 pages) |
31 January 2002 | Return made up to 22/01/02; full list of members (8 pages) |
23 July 2001 | Full accounts made up to 31 March 2001 (19 pages) |
23 July 2001 | Full accounts made up to 31 March 2001 (19 pages) |
29 January 2001 | Return made up to 22/01/01; full list of members (8 pages) |
29 January 2001 | Return made up to 22/01/01; full list of members (8 pages) |
14 July 2000 | Full accounts made up to 31 March 2000 (20 pages) |
14 July 2000 | Full accounts made up to 31 March 2000 (20 pages) |
20 March 2000 | Return made up to 22/01/00; full list of members (8 pages) |
20 March 2000 | Return made up to 22/01/00; full list of members (8 pages) |
22 June 1999 | Full accounts made up to 31 March 1999 (20 pages) |
22 June 1999 | Full accounts made up to 31 March 1999 (20 pages) |
29 January 1999 | Return made up to 22/01/99; no change of members (4 pages) |
29 January 1999 | Return made up to 22/01/99; no change of members (4 pages) |
2 July 1998 | Full accounts made up to 31 March 1998 (20 pages) |
2 July 1998 | Full accounts made up to 31 March 1998 (20 pages) |
18 March 1998 | Return made up to 22/01/98; full list of members
|
18 March 1998 | Return made up to 22/01/98; full list of members
|
31 October 1997 | Auditor's statement (1 page) |
31 October 1997 | Balance Sheet (1 page) |
31 October 1997 | Balance Sheet (1 page) |
31 October 1997 | Re-registration of Memorandum and Articles (23 pages) |
31 October 1997 | Auditor's report (1 page) |
31 October 1997 | Application for reregistration from private to PLC (1 page) |
31 October 1997 | Auditor's statement (1 page) |
31 October 1997 | Resolutions
|
31 October 1997 | Re-registration of Memorandum and Articles (23 pages) |
31 October 1997 | Auditor's report (1 page) |
31 October 1997 | Application for reregistration from private to PLC (1 page) |
31 October 1997 | Declaration on reregistration from private to PLC (1 page) |
31 October 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
31 October 1997 | Resolutions
|
31 October 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
31 October 1997 | Declaration on reregistration from private to PLC (1 page) |
23 June 1997 | Full accounts made up to 31 March 1997 (20 pages) |
23 June 1997 | Full accounts made up to 31 March 1997 (20 pages) |
6 April 1997 | Return made up to 22/01/97; full list of members (6 pages) |
6 April 1997 | Return made up to 22/01/97; full list of members (6 pages) |
21 February 1997 | Auditor's resignation (1 page) |
21 February 1997 | Auditor's resignation (1 page) |
21 July 1996 | Director resigned (1 page) |
21 July 1996 | Amended full accounts made up to 31 March 1996 (20 pages) |
21 July 1996 | Amended full accounts made up to 31 March 1996 (20 pages) |
21 July 1996 | Director resigned (1 page) |
4 June 1996 | Full accounts made up to 31 March 1996 (18 pages) |
4 June 1996 | Full accounts made up to 31 March 1996 (18 pages) |
12 April 1996 | Registered office changed on 12/04/96 from: c/o frigoscandia coldstore high meads temple mill lane stratford london E15 2EW (1 page) |
12 April 1996 | Registered office changed on 12/04/96 from: c/o frigoscandia coldstore high meads temple mill lane stratford london E15 2EW (1 page) |
30 January 1996 | Return made up to 22/01/96; full list of members
|
30 January 1996 | Return made up to 22/01/96; full list of members
|
8 November 1995 | New director appointed (2 pages) |
8 November 1995 | New director appointed (2 pages) |
8 August 1995 | Full accounts made up to 31 March 1995 (18 pages) |
8 August 1995 | Full accounts made up to 31 March 1995 (18 pages) |
25 July 1995 | £ nc 100000/250000 19/07/95 (1 page) |
25 July 1995 | Resolutions
|
25 July 1995 | Ad 19/07/95--------- £ si 56000@1=56000 £ ic 44000/100000 (2 pages) |
25 July 1995 | Resolutions
|
25 July 1995 | Resolutions
|
25 July 1995 | £ nc 100000/250000 19/07/95 (1 page) |
25 July 1995 | Ad 19/07/95--------- £ si 56000@1=56000 £ ic 44000/100000 (2 pages) |
15 March 1995 | Return made up to 22/01/95; full list of members (6 pages) |
15 March 1995 | Return made up to 22/01/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
14 January 1994 | Secretary resigned;director resigned;new director appointed (2 pages) |
14 January 1994 | Secretary resigned;director resigned;new director appointed (2 pages) |
8 October 1993 | Director's particulars changed (2 pages) |
8 October 1993 | Director's particulars changed (2 pages) |
24 September 1993 | Company name changed H. smith (chelmsford) LIMITED\certificate issued on 27/09/93 (2 pages) |
24 September 1993 | Company name changed H. smith (chelmsford) LIMITED\certificate issued on 27/09/93 (2 pages) |
20 May 1992 | Return made up to 22/01/92; full list of members (7 pages) |
20 May 1992 | Return made up to 22/01/92; full list of members (7 pages) |
20 August 1991 | Return made up to 07/06/91; full list of members (7 pages) |
20 August 1991 | Return made up to 07/06/91; full list of members (7 pages) |
7 February 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
7 February 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
22 January 1990 | Incorporation (13 pages) |
22 January 1990 | Incorporation (13 pages) |