About

Registered Number: 05137666
Date of Incorporation: 25/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 24 Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ

 

A C Smith Holdings Ltd was established in 2004. The organisation has 2 directors listed as Pepper, Claire Elizabeth, Smith, Adam Charles in the Companies House registry. We don't currently know the number of employees at A C Smith Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEPPER, Claire Elizabeth 25 May 2004 - 1
SMITH, Adam Charles 25 May 2004 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 14 February 2008
287 - Change in situation or address of Registered Office 18 December 2007
363a - Annual Return 26 June 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 26 June 2006
288c - Notice of change of directors or secretaries or in their particulars 26 June 2006
288c - Notice of change of directors or secretaries or in their particulars 26 June 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 17 June 2005
288a - Notice of appointment of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
225 - Change of Accounting Reference Date 14 June 2004
287 - Change in situation or address of Registered Office 14 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
NEWINC - New incorporation documents 25 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.