SMITHS HONDA LIMITED
Status | ACTIVE |
Company No. | 07833716 |
Category | Private Limited Company |
Incorporated | 03 Nov 2011 |
Age | 12 years, 5 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
SMITHS HONDA LIMITED is an active private limited company with number 07833716. It was incorporated 12 years, 5 months, 24 days ago, on 03 November 2011. The company address is 31 Wellington Road, Nantwich, CW5 7ED, Cheshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2023
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Nov 2023
Action Date: 08 Nov 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-11-08
Charge number: 078337160003
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2022
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2021
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 03 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-03
Documents
Change account reference date company previous extended
Date: 11 Jan 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA01
Made up date: 2020-01-31
New date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2019
Action Date: 03 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-03
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2018
Action Date: 03 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-03
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 May 2018
Action Date: 11 May 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-05-11
Charge number: 078337160002
Documents
Mortgage satisfy charge full
Date: 14 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 18 Dec 2017
Action Date: 03 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-03
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 03 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-03
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 03 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-03
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2014
Action Date: 03 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-03
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 03 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-03
Documents
Accounts with accounts type dormant
Date: 14 Oct 2013
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change account reference date company current shortened
Date: 15 Jul 2013
Action Date: 31 Jan 2012
Category: Accounts
Type: AA01
Made up date: 2013-01-31
New date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 03 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-03
Documents
Change account reference date company current extended
Date: 12 Jul 2012
Action Date: 31 Jan 2013
Category: Accounts
Type: AA01
Made up date: 2012-11-30
New date: 2013-01-31
Documents
Legacy
Date: 22 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Certificate change of name company
Date: 27 Jan 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tartan cup LIMITED\certificate issued on 27/01/12
Documents
Change of name notice
Date: 27 Jan 2012
Category: Change-of-name
Type: CONNOT
Documents
Capital allotment shares
Date: 26 Jan 2012
Action Date: 03 Nov 2011
Category: Capital
Type: SH01
Capital : 99 GBP
Date: 2011-11-03
Documents
Appoint person director company with name
Date: 26 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark William Smith
Documents
Appoint person director company with name
Date: 26 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Karen Lesley Smith
Documents
Appoint person secretary company with name
Date: 26 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Karen Lesley Smith
Documents
Termination director company with name
Date: 09 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
BACK IN A FLASH - DOG WALKING LTD
80 DOUGLAS DRIVE,DUNFERMLINE,KY12 9YQ
Number: | SC594774 |
Status: | ACTIVE |
Category: | Private Limited Company |
COASTLINE CARPENTRY & JOINERY LTD
41 SHOOTERS HILL CLOSE,SOUTHAMPTON,SO19 1FW
Number: | 10695157 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYMES CENTRE BRIGHT STREET,ILKESTON,DE7 8NH
Number: | 04075646 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
85 FERNDALE ROAD,ENFIELD,EN3 6DJ
Number: | 05182696 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHALFORD COURT,CHELMSFORD,CM2 6JL
Number: | 05881154 |
Status: | ACTIVE |
Category: | Private Limited Company |
RISEBRIDGE GOLF CENTRE LOWER BEDFORDS ROAD,ROMFORD,RM1 4DG
Number: | 07865991 |
Status: | ACTIVE |
Category: | Private Limited Company |