NO SMOKING PRODUCTS LIMITED

4 - 6 The Wharf Centre 4 - 6 The Wharf Centre, Warwick, CV34 5LB, Warwickshire, United Kingdom
StatusACTIVE
Company No.05714145
CategoryPrivate Limited Company
Incorporated17 Feb 2006
Age18 years, 3 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 17 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARKETYPE LIMITED

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)

D T BUCHAN LIMITED

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

REDBRIDGE PROPERTY LTD

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

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