H. SMITH & SONS (HONINGHAM) LIMITED
Status | ACTIVE |
Company No. | 00758857 |
Category | Private Limited Company |
Incorporated | 26 Apr 1963 |
Age | 61 years, 1 month, 5 days |
Jurisdiction | England Wales |
SUMMARY
H. SMITH & SONS (HONINGHAM) LIMITED is an active private limited company with number 00758857. It was incorporated 61 years, 1 month, 5 days ago, on 26 April 1963. The company address is Quarry Works Dereham Road Quarry Works Dereham Road, Norwich, NR9 5AP, Norfolk, United Kingdom.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 09 May 2024
Action Date: 03 May 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-05-03
Charge number: 007588570004
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change account reference date company previous shortened
Date: 29 Jan 2024
Action Date: 29 Apr 2023
Category: Accounts
Type: AA01
Made up date: 2023-04-30
New date: 2023-04-29
Documents
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Appoint person director company with name date
Date: 29 Aug 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tristan James Smith
Appointment date: 2023-05-01
Documents
Appoint person director company with name date
Date: 29 Aug 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-01
Officer name: Mrs Kimberley Frances Dewah
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2019
Action Date: 20 Dec 2019
Category: Address
Type: AD01
Old address: Quarry Works Honingham Norfolk NR9 9AP
Change date: 2019-12-20
New address: Quarry Works Dereham Road Honingham Norwich Norfolk NR9 5AP
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change sail address company with old address new address
Date: 11 Dec 2018
Category: Address
Type: AD02
New address: Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR
Old address: Price Bailey Llp 20 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich NR7 0HR United Kingdom
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Mortgage satisfy charge full
Date: 11 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Move registers to sail company with new address
Date: 15 Nov 2017
Category: Address
Type: AD03
New address: Price Bailey Llp 20 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich NR7 0HR
Documents
Change sail address company with new address
Date: 15 Nov 2017
Category: Address
Type: AD02
New address: Price Bailey Llp 20 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich NR7 0HR
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Oct 2017
Action Date: 29 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 007588570003
Charge creation date: 2017-09-29
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 01 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-01
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 01 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-01
Documents
Change person director company with change date
Date: 10 Nov 2014
Action Date: 10 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-10
Officer name: Jonathan Robert Smith
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 01 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-01
Documents
Appoint person director company with name
Date: 06 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan Robert Smith
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2012
Action Date: 01 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-01
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2011
Action Date: 01 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-01
Documents
Miscellaneous
Date: 10 Mar 2011
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type full
Date: 01 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2010
Action Date: 01 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-01
Documents
Change person director company with change date
Date: 06 Dec 2010
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-01
Officer name: John Ernest Smith
Documents
Change person director company with change date
Date: 06 Dec 2010
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan George Herbert Smith
Change date: 2010-11-01
Documents
Accounts with accounts type medium
Date: 15 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2009
Action Date: 01 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-01
Documents
Accounts with accounts type medium
Date: 14 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 20 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/08; no change of members
Documents
Accounts with accounts type medium
Date: 11 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 17 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/07; full list of members
Documents
Accounts with accounts type medium
Date: 20 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 28 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/06; no change of members
Documents
Legacy
Date: 10 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type medium
Date: 21 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 17 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 17 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/04; full list of members
Documents
Accounts with accounts type small
Date: 09 Dec 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 06 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/03; full list of members
Documents
Accounts with accounts type small
Date: 09 Jan 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 02 Dec 2002
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/02; full list of members
Documents
Legacy
Date: 10 Dec 2001
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/01; full list of members
Documents
Legacy
Date: 10 Dec 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type medium
Date: 30 Oct 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Accounts with accounts type medium
Date: 15 Jan 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 28 Nov 2000
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/00; no change of members
Documents
Accounts with accounts type medium
Date: 07 Jan 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 12 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/99; full list of members
Documents
Accounts with accounts type small
Date: 14 Dec 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 30 Nov 1998
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/98; no change of members
Documents
Legacy
Date: 30 Nov 1998
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type small
Date: 19 Jan 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 12 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/97; full list of members
Documents
Accounts with accounts type full
Date: 19 Nov 1996
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 06 Nov 1996
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/96; no change of members
Documents
Accounts with accounts type full
Date: 09 Jan 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 06 Nov 1995
Category: Annual-return
Type: 363x
Description: Return made up to 01/11/95; no change of members
Documents
Legacy
Date: 21 Nov 1994
Category: Annual-return
Type: 363x
Description: Return made up to 01/11/94; full list of members
Documents
Accounts with accounts type full
Date: 14 Nov 1994
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Accounts with accounts type full
Date: 26 Feb 1994
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 17 Nov 1993
Category: Annual-return
Type: 363x
Description: Return made up to 01/11/93; no change of members
Documents
Accounts with accounts type full
Date: 13 Feb 1993
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Legacy
Date: 13 Nov 1992
Category: Annual-return
Type: 363x
Description: Return made up to 01/11/92; no change of members
Documents
Accounts with accounts type full group
Date: 15 Jan 1992
Action Date: 30 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-30
Documents
Resolution
Date: 15 Jan 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Jan 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Jan 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Jan 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Nov 1991
Category: Annual-return
Type: 363x
Description: Return made up to 04/11/91; full list of members
Documents
Accounts with accounts type full group
Date: 07 Jan 1991
Action Date: 30 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-30
Documents
Legacy
Date: 03 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 12/11/90; full list of members
Documents
Resolution
Date: 24 Jan 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Jan 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Jan 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Jan 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Jan 1990
Category: Capital
Type: 169
Description: £ ic 1500/1050 03/01/90 £ sr 450@1=450
Documents
Legacy
Date: 19 Jan 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 09 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 04/11/89; full list of members
Documents
Accounts with accounts type full group
Date: 07 Nov 1989
Action Date: 30 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-30
Documents
Legacy
Date: 30 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 13/12/88; no change of members
Documents
Some Companies
6 STATION VIEW,STOCKPORT,SK7 5ER
Number: | 10245893 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLOSSOM GARDENS LONDON LIMITED
71 TROTWOOD,CHIGWELL,IG7 5JP
Number: | 11184288 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 HEATHERDALE ROAD,CAMBERLEY,GU15 2LT
Number: | 10951103 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVATION AGRITECH GROUP LIMITED
12E MANOR ROAD,LONDON,N16 5SA
Number: | 10570531 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOME FARM HOUSE OLD WARDEN PARK,BIGGLESWADE,SG18 9DU
Number: | 11272745 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 EAST CUT THROUGH,LONDON,SW8 5JB
Number: | 06328863 |
Status: | ACTIVE |
Category: | Private Limited Company |