Advanced company searchLink opens in new window

NAISMITHS LIMITED

Company number 07109104

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 400,000
06 Jan 2016 AA Full accounts made up to 31 March 2015
09 Dec 2015 AP01 Appointment of Mr David James Buzzard as a director on 1 December 2015
30 Mar 2015 SH20 Statement by Directors
30 Mar 2015 SH19 Statement of capital on 30 March 2015
  • GBP 400,000
30 Mar 2015 CAP-SS Solvency Statement dated 27/03/15
30 Mar 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 27/03/2015
30 Mar 2015 SH02 Sub-division of shares on 27 March 2015
30 Mar 2015 SH01 Statement of capital following an allotment of shares on 27 March 2015
  • GBP 875,000
30 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Subdiv 27/03/2015
30 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2014 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 5,000,000
22 Dec 2014 CH01 Director's details changed for Marcus Grenville John Higgins on 7 May 2014
22 Dec 2014 CH03 Secretary's details changed for Sheila Ansell on 7 May 2014
22 Dec 2014 AA Full accounts made up to 31 March 2014
08 May 2014 AD01 Registered office address changed from 4Th Floor Lancaster House 67 Newhall Street Birmingham West Midlands B3 1NQ on 8 May 2014
27 Dec 2013 AA Full accounts made up to 31 March 2013
23 Dec 2013 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 5,000,000
08 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
04 Jan 2013 AA Full accounts made up to 31 March 2012
25 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 3
16 Apr 2012 TM01 Termination of appointment of Jonathan Bees as a director
04 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
01 Nov 2011 AA Full accounts made up to 31 March 2011
18 Jan 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders