CLAUDE N. SMITH LIMITED

1a Slate Drift 1a Slate Drift, Stamford, PE9 3PG, Lincolnshire
StatusACTIVE
Company No.07538989
CategoryPrivate Limited Company
Incorporated22 Feb 2011
Age13 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

CLAUDE N. SMITH LIMITED is an active private limited company with number 07538989. It was incorporated 13 years, 3 months, 6 days ago, on 22 February 2011. The company address is 1a Slate Drift 1a Slate Drift, Stamford, PE9 3PG, Lincolnshire.



Company Fillings

Confirmation statement with updates

Date: 08 Mar 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Dec 2023

Category: Address

Type: AD02

New address: 40 Melton Road First Floor (Unit 2) Oakham Rutland LE15 6AY

Old address: 65 Deans Street Oakham Rutland LE15 6AF England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Move registers to sail company with new address

Date: 10 Mar 2016

Category: Address

Type: AD03

New address: 65 Deans Street Oakham Rutland LE15 6AF

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-21

Officer name: Vivienne Judith Smith

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Alan Smith

Change date: 2015-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Move registers to registered office company with new address

Date: 10 Mar 2015

Category: Address

Type: AD04

New address: 1a Slate Drift Collyweston Stamford Lincolnshire PE9 3PG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claude Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Move registers to sail company

Date: 19 Mar 2014

Category: Address

Type: AD03

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Oct 2013

Action Date: 28 Oct 2013

Category: Address

Type: AD01

Old address: , 1 Slate Drift, Collyweston, Stamford, Lincolnshire, PE9 3PG, United Kingdom

Change date: 2013-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2013

Action Date: 22 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-22

Documents

View document PDF

Move registers to registered office company

Date: 21 Mar 2013

Category: Address

Type: AD04

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-01

Officer name: Vivienne Judith Smith

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Alan Smith

Change date: 2012-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2012

Action Date: 09 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-09

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vivienne Judith Smith

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel Alan Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 22 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-22

Documents

View document PDF

Move registers to sail company

Date: 13 Mar 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 12 Mar 2012

Category: Address

Type: AD02

Documents

View document PDF

Termination secretary company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Waterlow Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dunstana Davies

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claude Nigel Willie Smith

Documents

View document PDF

Incorporation company

Date: 22 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMNESTY INTERNATIONAL CHARITY LIMITED

1 EASTON STREET,,WC1X 0DW

Number:02007475
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BLUE SHARK CREATIVE LTD

32 QUANTOCK CLOSE,BRISTOL,BS30 8US

Number:07040609
Status:ACTIVE
Category:Private Limited Company

GO FIX PLUMBER LIMITED

32 A VICTORIA AVENUE,ROMFORD,RM5 2QD

Number:11757914
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MINING INVESTMENTS L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL009561
Status:ACTIVE
Category:Limited Partnership

SK ACCOUNTING SOLUTIONS LIMITED

18 MORDEN ROAD,NOTTINGHAM,NG16 2WA

Number:05722480
Status:ACTIVE
Category:Private Limited Company

T W PLANT SALES LIMITED

C/O WHITTINGHAM RIDDELL BELMONT,SHREWSBURY,SY2 6LG

Number:04351244
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