H.R. SMITH (TECHNICAL DEVELOPMENTS) LIMITED
Status | ACTIVE |
Company No. | 00878510 |
Category | Private Limited Company |
Incorporated | 04 May 1966 |
Age | 58 years, 1 month, 3 days |
Jurisdiction | England Wales |
SUMMARY
H.R. SMITH (TECHNICAL DEVELOPMENTS) LIMITED is an active private limited company with number 00878510. It was incorporated 58 years, 1 month, 3 days ago, on 04 May 1966. The company address is Street Court Street Court, Leominster, HR6 9QA, Herefordshire.
Company Fillings
Confirmation statement with no updates
Date: 29 Nov 2023
Action Date: 23 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-23
Documents
Accounts with accounts type full
Date: 30 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2022
Action Date: 23 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-23
Documents
Accounts with accounts type full
Date: 27 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change person director company with change date
Date: 25 Aug 2022
Action Date: 25 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lucinda Marie Millicent Sharp-Smith
Change date: 2022-08-25
Documents
Change person secretary company with change date
Date: 24 Aug 2022
Action Date: 19 Apr 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Susan Frances Smith
Change date: 2022-04-19
Documents
Change person director company with change date
Date: 22 Aug 2022
Action Date: 19 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Edward Lee Smith
Change date: 2022-04-19
Documents
Change person director company with change date
Date: 22 Aug 2022
Action Date: 19 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-19
Officer name: Mrs Lucinda Marie Millicent Sharp-Smith
Documents
Change person director company with change date
Date: 22 Aug 2022
Action Date: 19 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Susan Frances Smith
Change date: 2022-04-19
Documents
Confirmation statement with updates
Date: 07 Dec 2021
Action Date: 23 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-23
Documents
Accounts with accounts type full
Date: 27 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type full
Date: 29 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 04 Jan 2021
Action Date: 23 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 008785100010
Charge creation date: 2020-02-20
Documents
Confirmation statement with updates
Date: 06 Dec 2019
Action Date: 23 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-23
Documents
Accounts with accounts type full
Date: 14 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Cessation of a person with significant control
Date: 18 Feb 2019
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-31
Psc name: Susan Frances Smith
Documents
Cessation of a person with significant control
Date: 18 Feb 2019
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-31
Psc name: Richard Edward Lee Smith
Documents
Notification of a person with significant control
Date: 14 Feb 2019
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: H.R.Smith Group Limited
Notification date: 2019-01-31
Documents
Mortgage satisfy charge full
Date: 26 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 26 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 26 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 26 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 26 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 26 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 26 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Confirmation statement with updates
Date: 26 Nov 2018
Action Date: 23 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-23
Documents
Accounts with accounts type full
Date: 29 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 12 Dec 2017
Action Date: 23 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-23
Documents
Resolution
Date: 08 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 08 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change person director company with change date
Date: 08 May 2017
Action Date: 15 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Lucinda Marie Millicent Sharpe-Smith
Change date: 2016-12-15
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 23 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-23
Documents
Accounts with accounts type full
Date: 09 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change person director company with change date
Date: 07 Jul 2016
Action Date: 17 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Lucinda Marie Millicent Sharpe-Smith
Change date: 2016-06-17
Documents
Second filing of form with form type made up date
Date: 21 May 2016
Action Date: 23 Nov 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2015-11-23
Documents
Appoint person director company with name date
Date: 18 Feb 2016
Action Date: 04 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lucinda Marie Millicent Sharpe-Smith
Appointment date: 2016-02-04
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 23 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-23
Documents
Accounts with accounts type full
Date: 06 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2014
Action Date: 23 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-23
Documents
Accounts with accounts type medium
Date: 27 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2013
Action Date: 23 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-23
Documents
Accounts with accounts type medium
Date: 29 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Appoint person secretary company with name
Date: 09 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Susan Frances Smith
Documents
Termination secretary company with name
Date: 08 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Millicent Smith
Documents
Termination director company with name
Date: 08 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Millicent Smith
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2012
Action Date: 23 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-23
Documents
Accounts with accounts type medium
Date: 18 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change person director company with change date
Date: 21 Dec 2011
Action Date: 20 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Susan Frances Smith
Change date: 2011-12-20
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 23 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-23
Documents
Accounts with accounts type medium
Date: 18 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2010
Action Date: 23 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-23
Documents
Accounts with accounts type medium
Date: 11 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 23 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-23
Documents
Change person secretary company with change date
Date: 14 Jan 2010
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Millicent Cecelia Smith
Change date: 2009-11-23
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Susan Frances Smith
Change date: 2009-11-23
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Millicent Cecelia Smith
Change date: 2009-11-23
Documents
Change person director company with change date
Date: 10 Dec 2009
Action Date: 08 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-08
Officer name: Richard Edward Lee Smith
Documents
Change person director company with change date
Date: 10 Dec 2009
Action Date: 08 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Susan Frances Smith
Change date: 2009-12-08
Documents
Change person director company with change date
Date: 10 Dec 2009
Action Date: 08 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-08
Officer name: Millicent Cecelia Smith
Documents
Accounts with accounts type medium
Date: 24 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/08; full list of members
Documents
Accounts with accounts type medium
Date: 02 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 28 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/07; full list of members
Documents
Accounts with accounts type medium
Date: 30 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 03 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/06; full list of members
Documents
Accounts with accounts type small
Date: 01 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 05 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/05; full list of members
Documents
Accounts with accounts type small
Date: 22 Nov 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 07 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/04; full list of members
Documents
Legacy
Date: 07 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 01 Dec 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Accounts with accounts type small
Date: 02 Dec 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 29 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/03; full list of members
Documents
Legacy
Date: 31 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/02; full list of members
Documents
Accounts with accounts type small
Date: 04 Dec 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Accounts with accounts type small
Date: 29 Nov 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 28 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/01; full list of members
Documents
Legacy
Date: 05 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/00; full list of members
Documents
Accounts with accounts type small
Date: 29 Nov 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 16 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/99; full list of members
Documents
Accounts with accounts type small
Date: 30 Nov 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Miscellaneous
Date: 29 Jan 1999
Category: Miscellaneous
Type: MISC
Description: Form 391 removal of auditor
Documents
Legacy
Date: 11 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/98; no change of members
Documents
Accounts with accounts type small
Date: 16 Nov 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 10 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/97; full list of members
Documents
Accounts with accounts type small
Date: 26 Nov 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 11 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/96; no change of members
Documents
Accounts with accounts type small
Date: 21 Nov 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 23 Sep 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/95; no change of members
Documents
Accounts with accounts type full
Date: 29 Nov 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 22 May 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jan 1995
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/94; full list of members
Documents
Legacy
Date: 05 Jan 1995
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 05 Jan 1995
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Some Companies
20-22 BROOMFIELD HOUSE BROOMFIELD ROAD,COLCHESTER,CO7 7FD
Number: | 04997876 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 HIGH STREET,HERTS,EN8 7AE
Number: | 09463433 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 BRIDEWELL STUDIOS,LIVERPOOL,L7 8UL
Number: | 09092431 |
Status: | ACTIVE |
Category: | Private Limited Company |
81A STANLEY ROAD,WAKEFIELD,WF1 4LH
Number: | 10651005 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX AGENCY SERVICES LIMITED
THE GREEN MAN,LONDON,SE6 2RP
Number: | 08436155 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GURR COTTAGES,KENT, CRANBROOK,TN17 3DW
Number: | 11712386 |
Status: | ACTIVE |
Category: | Private Limited Company |