SMETHURST & BUCKTON LTD

12 Abbey Road, Grimsby, DN32 0HL, England
StatusACTIVE
Company No.06511705
CategoryPrivate Limited Company
Incorporated21 Feb 2008
Age16 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

SMETHURST & BUCKTON LTD is an active private limited company with number 06511705. It was incorporated 16 years, 2 months, 9 days ago, on 21 February 2008. The company address is 12 Abbey Road, Grimsby, DN32 0HL, England.



Company Fillings

Confirmation statement with updates

Date: 21 Feb 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2024

Action Date: 09 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-02-09

Psc name: Rachel Edith Roselle Gallant

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2024

Action Date: 09 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-09

Psc name: Mr Paul Terence Gallant

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-16

Psc name: Mr Paul Terence Gallant

Documents

View document PDF

Confirmation statement with 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

Change to a person with significant control

Date: 02 Feb 2022

Action Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Terence Gallant

Change date: 2021-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2021

Action Date: 10 Mar 2021

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2021-03-10

Documents

View document PDF

Resolution

Date: 11 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 11 Mar 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 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 micro entity

Date: 02 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2021

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-09

Psc name: Mr Paul Terence Gallant

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-09

Psc name: Jennifer Margaret Mulholland

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 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 unaudited abridged

Date: 04 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 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: 14 Sep 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: 22 Feb 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2015

Action Date: 27 Mar 2015

Category: Address

Type: AD01

New address: 12 Abbey Road Grimsby DN32 0HL

Old address: 54 Chapel Road Habrough Immingham DN40 3AB

Change date: 2015-03-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2014

Action Date: 20 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-20

New address: 54 Chapel Road Habrough Immingham DN40 3AB

Old address: 12 Abbey Road Grimsby North East Lincolnshire DN32 0HL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2014

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: 19 Mar 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2013

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: 27 Feb 2012

Action Date: 21 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2011

Action Date: 21 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 21 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-21

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Jennifer Margaret Mulholland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA01

New date: 2009-03-31

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/09; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2008

Category: Mortgage

Type: 395

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

Documents

View document PDF

Memorandum articles

Date: 25 Mar 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 25 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 21 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARKERS PLUMBING & HEATING LIMITED

4B CHURCH STREET,DISS,IP22 4DD

Number:07308003
Status:ACTIVE
Category:Private Limited Company

HAT BOXES LIMITED

UNIT 5 LYNN LANE,LICHFIELD,WS14 0EA

Number:02452312
Status:ACTIVE
Category:Private Limited Company

LOXLEY CIDER LIMITED

THE BARN HOCKERWOOD PARK,SOUTHWELL,NG25 0PZ

Number:11032390
Status:ACTIVE
Category:Private Limited Company

ROLAR LTD

C/O G.A. HARRIS & CO LTD BRULIMAR HOUSE JUBILEE ROAD,MANCHESTER,M24 2LX

Number:10969687
Status:ACTIVE
Category:Private Limited Company

STOCKBOURNE MANAGEMENT LIMITED

SUITE 1, SILWOOD BUSINESS CENTRE,ASCOT,SL5 7PW

Number:02503465
Status:ACTIVE
Category:Private Limited Company

T A COLBOURNE PROJECTS LTD

UNIT A, THE OUTLOOK,POOLE,BH12 4PY

Number:08787680
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