NO SMOKING PRODUCTS LIMITED
Status | ACTIVE |
Company No. | 05714145 |
Category | Private Limited Company |
Incorporated | 17 Feb 2006 |
Age | 18 years, 3 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
NO SMOKING PRODUCTS LIMITED is an active private limited company with number 05714145. It was incorporated 18 years, 3 months, 13 days ago, on 17 February 2006. The company address is 4 - 6 The Wharf Centre 4 - 6 The Wharf Centre, Warwick, CV34 5LB, Warwickshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 22 Feb 2024
Action Date: 17 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-17
Documents
Accounts with accounts type dormant
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2023
Action Date: 17 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-17
Documents
Accounts with accounts type dormant
Date: 08 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Accounts with accounts type dormant
Date: 21 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 24 Mar 2021
Action Date: 29 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Poole Bay Holdings Limited
Change date: 2019-10-29
Documents
Change to a person with significant control
Date: 23 Mar 2021
Action Date: 29 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Poole Bay Holdings Limited
Change date: 2019-10-29
Documents
Change to a person with significant control
Date: 19 Feb 2021
Action Date: 29 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Poole Bay Holdings Limited
Change date: 2019-10-29
Documents
Confirmation statement with no updates
Date: 18 Feb 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Accounts with accounts type dormant
Date: 16 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Address
Type: AD01
New address: 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB
Old address: Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW
Change date: 2019-10-29
Documents
Accounts with accounts type dormant
Date: 15 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Accounts with accounts type dormant
Date: 31 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 21 Feb 2018
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-07-01
Psc name: Poole Bay Holdings Limited
Documents
Confirmation statement with updates
Date: 19 Feb 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Accounts with accounts type dormant
Date: 13 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Cessation of a person with significant control
Date: 06 Oct 2017
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-03-31
Psc name: A Person with Significant Control
Documents
Notification of a person with significant control
Date: 06 Oct 2017
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Poole Bay Holdings Limited
Notification date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Change person director company with change date
Date: 09 Feb 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-25
Officer name: Mr Martyn Andrew Bright
Documents
Termination secretary company with name termination date
Date: 05 Feb 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martyn Andrew Bright
Termination date: 2016-01-25
Documents
Appoint person secretary company with name date
Date: 04 Feb 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Kenneth James Adnams
Appointment date: 2016-01-25
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Accounts with accounts type dormant
Date: 07 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Accounts with accounts type dormant
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Accounts with accounts type small
Date: 18 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2012
Action Date: 17 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-17
Documents
Accounts with accounts type small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 22 Mar 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hugh Michael Mckenna
Change date: 2011-03-01
Documents
Change person director company with change date
Date: 22 Mar 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-01
Officer name: Mr Martyn Bright
Documents
Change registered office address company with date old address
Date: 21 Mar 2011
Action Date: 21 Mar 2011
Category: Address
Type: AD01
Old address: Greenway House Sugarwell Business Park Banbury Oxfordshire OX15 6HW
Change date: 2011-03-21
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2011
Action Date: 17 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-17
Documents
Accounts with accounts type small
Date: 11 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 09 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2010
Action Date: 17 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-17
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martyn Bright
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hugh Michael Mckenna
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 04 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mr Martyn Bright
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 26 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 14 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/07; full list of members
Documents
Legacy
Date: 14 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/07 to 31/03/07
Documents
Legacy
Date: 01 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 21/02/06-21/02/06 £ si 100@1=100 £ ic 1/101
Documents
Some Companies
40 OXFORD ROAD,WEST SUSSEX,BN11 1UT
Number: | 05670971 |
Status: | ACTIVE |
Category: | Private Limited Company |
COTTAGE GROVE MANAGEMENT COMPANY LIMITED
24 LANDPORT TERRACE,PORTSMOUTH,PO1 2RG
Number: | 01386110 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
21 HAVANNA,NEWCASTLE UPON TYNE,NE12 5BL
Number: | 06250420 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIORY DENTAL PRACTICE (LEAMORE) LIMITED
652 BLOXWICH ROAD,WALSALL,WS3 2BA
Number: | 10547577 |
Status: | ACTIVE |
Category: | Private Limited Company |
811 HIGH ROAD,ILFORD,IG3 8TD
Number: | 10572432 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYSTEM PLATE MANUFACTURE LIMITED
CLUB CHAMBERS,YORK,YO1 7DN
Number: | 10374097 |
Status: | ACTIVE |
Category: | Private Limited Company |