SMITHS NEWS HOLDINGS LIMITED

Rowan House Cherry Orchard North Rowan House Cherry Orchard North, Swindon, SN2 8UH
StatusACTIVE
Company No.04236079
CategoryPrivate Limited Company
Incorporated18 Jun 2001
Age22 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

SMITHS NEWS HOLDINGS LIMITED is an active private limited company with number 04236079. It was incorporated 22 years, 10 months, 26 days ago, on 18 June 2001. The company address is Rowan House Cherry Orchard North Rowan House Cherry Orchard North, Swindon, SN2 8UH.



Company Fillings

Accounts with accounts type full

Date: 23 Feb 2024

Action Date: 26 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Michael Bunting

Change date: 2023-04-14

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2023

Action Date: 27 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-27

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2021

Action Date: 28 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-01

Officer name: Mr Paul Martin Baker

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-30

Officer name: Anthony Liam Grace

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Michael Bunting

Change date: 2021-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2021

Action Date: 29 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-29

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Memorandum articles

Date: 13 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Nov 2020

Action Date: 06 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042360790001

Charge creation date: 2020-11-06

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2020

Action Date: 02 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-11-02

Psc name: Connect Group Plc

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-05

Officer name: Mr Jonathan Michael Bunting

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-05

Officer name: Jozef Opdeweegh

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Liam Grace

Appointment date: 2018-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-01

Officer name: Mr Jozef Opdeweegh

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-01

Officer name: Jonathan Michael Bunting

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Mark Richard Cashmore

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gregory Bauernfeind

Termination date: 2018-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-14

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Connect Group Plc

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Gresham

Termination date: 2016-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Gregory Bauernfeind

Appointment date: 2016-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-24

Officer name: Mr Nicholas John Gresham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Legacy

Date: 16 Aug 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Aug 2013

Action Date: 16 Aug 2013

Category: Capital

Type: SH19

Date: 2013-08-16

Capital : 5,047,735.20 GBP

Documents

View document PDF

Legacy

Date: 16 Aug 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 12/08/13

Documents

View document PDF

Resolution

Date: 16 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2013

Action Date: 06 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Michael Bunting

Change date: 2013-06-06

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2013

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-02

Officer name: Mr Mark Richard Cashmore

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Oct 2012

Action Date: 29 Oct 2012

Category: Address

Type: AD01

Old address: Wakefield House Pipers Way Swindon Wiltshire SN3 1RF

Change date: 2012-10-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Second filing of form with form type

Date: 23 Sep 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM02

Documents

View document PDF

Termination director company with name

Date: 08 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Charlton

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stuart Steven Marriner

Documents

View document PDF

Termination secretary company with name

Date: 05 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Charlton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2010

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: Mr Mark Hopwood Charlton

Documents

View document PDF

Appoint person director company with name

Date: 14 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Michael Bunting

Documents

View document PDF

Statement of companys objects

Date: 10 Sep 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 10 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas John Gresham

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Humphrey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 18 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-18

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-18

Officer name: Mr Alan John Humphrey

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-18

Officer name: Mr Mark Hopwood Charlton

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-18

Officer name: Mr Mark Richard Cashmore

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jun 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mark Hopwood Charlton

Change date: 2010-06-18

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / mark cashmore / 20/03/2008

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Resolution

Date: 27 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 27 Sep 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 22/09/06 from: greenbridge news LTD greenbridge road swindon wiltshire SN3 3RX

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 13 Sep 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed greenbridge news LIMITED\certificate issued on 13/09/06

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Capital

Type: 88(2)R

Description: Ad 24/08/06--------- £ si 1@1=1 £ ic 683000002/683000003

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 07 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/06; full list of members

Documents

View document PDF

Certificate capital reduction issued capital

Date: 20 Jun 2006

Category: Capital

Sub Category: Certificate

Type: CERT15

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Resolution

Date: 25 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/05; full list of members

Documents

View document PDF


Some Companies

ARMOIRE LONDON LTD

22 WRIGHTS COURT,BROMLEY,BR2 9FX

Number:11873780
Status:ACTIVE
Category:Private Limited Company

FRANCIS & CO. (INT.) LTD

54 CRONIN STREET,LONDON,SE15 6JH

Number:09748364
Status:ACTIVE
Category:Private Limited Company

HOLT & CO. CREATIVE COMPANY LTD

FLAT 15 ASHFIELD LODGE,DIDSBURY,M20 2UD

Number:10389094
Status:ACTIVE
Category:Private Limited Company

LLAIS DIGIDOL CYF

GLASLYN FFORDD Y PARC,BANGOR,LL57 4FE

Number:11861670
Status:ACTIVE
Category:Private Limited Company

P & P BLAST CLEANING LIMITED

5 ROMNEY ROAD,IPSWICH,IP3 0JU

Number:10476543
Status:ACTIVE
Category:Private Limited Company

PNI SOLUTIONS LTD

3RD FLOOR, 116,EDINBURGH,EH3 5DQ

Number:SC577023
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source