ALEX SMITH LIMITED

23 Coleshill Road 23 Coleshill Road, Birmingham, B36 8DT, England
StatusACTIVE
Company No.04784109
CategoryPrivate Limited Company
Incorporated02 Jun 2003
Age20 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

ALEX SMITH LIMITED is an active private limited company with number 04784109. It was incorporated 20 years, 11 months, 19 days ago, on 02 June 2003. The company address is 23 Coleshill Road 23 Coleshill Road, Birmingham, B36 8DT, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-13

Psc name: Mr David Nicholas Simms

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-13

Officer name: Mr David Nicholas Simms

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2019

Action Date: 03 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Nicholas Simms

Notification date: 2019-04-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2019

Action Date: 03 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alexander Smith

Change date: 2019-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2018

Action Date: 24 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-24

Charge number: 047841090001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Address

Type: AD01

New address: 23 Coleshill Road Hodge Hill Birmingham B36 8DT

Old address: 29a Manor Park Road Castle Bromwich Birmingham West Midlands B36 0DJ

Change date: 2018-03-07

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2012

Action Date: 02 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexander Smith

Change date: 2012-06-02

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2012

Action Date: 02 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-02

Officer name: David Nicholas Simms

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jun 2012

Action Date: 02 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-06-02

Officer name: Alexander Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2011

Action Date: 02 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-02

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jul 2010

Action Date: 23 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-23

Old address: Charterhouse Legge Street Birmingham West Midlands B4 7EU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 02 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-02

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2010

Action Date: 02 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-02

Officer name: David Nicholas Simms

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2010

Action Date: 02 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-02

Officer name: Alexander Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Resolution

Date: 16 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 05/04/05 from: 15-20 st paul's square birmingham west midlands B3 1QT

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 07/08/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Certificate change of name company

Date: 28 Jul 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed officefolder LIMITED\certificate issued on 28/07/03

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 17/06/03 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 02 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AREVE RECRUITMENT LTD

THE TRAMPERY - IMPORT BUILDING,LONDON,E14 2BE

Number:11834962
Status:ACTIVE
Category:Private Limited Company

EASBY PROPERTY MANAGEMENT LIMITED

20 FLAMBARD DRIVE,BISHOP AUCKLAND,DL14 7GG

Number:06851965
Status:ACTIVE
Category:Private Limited Company

GKSPORT LIMITED

2-4 WINDMILL LANE,SOUTHALL,UB2 4NJ

Number:09287093
Status:LIQUIDATION
Category:Private Limited Company

LANDMOORE PROPERTIES LIMITED

7 FLORENCE ROAD,LONDON,W5 3TU

Number:10025608
Status:ACTIVE
Category:Private Limited Company

MEGA RECORDS FAMILY LIMITED

27 DOLPHIN ROAD,NORTHOLT,UB5 6UQ

Number:11512328
Status:ACTIVE
Category:Private Limited Company

SANDWELL COMMERCIAL FINANCE NO. 2 PLC

THIRD FLOOR,LONDON,EC2R 7AF

Number:05479884
Status:ACTIVE
Category:Public 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