About

Registered Number: 03635176
Date of Incorporation: 21/09/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Sands House, Sands Lane Donhead St Andrew, Shaftesbury, Dorset, SP7 9EJ

 

Established in 1998, C. Smart Agricultural Services Ltd have registered office in Shaftesbury, Dorset. We don't currently know the number of employees at this organisation. There are 9 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Andrew Geoffrey 01 June 2019 - 1
MITCHELL, Michael Mervyn 01 February 2012 - 1
PAYNE, Christopher 20 May 2015 - 1
SMART, Colin 21 September 1998 - 1
STEELE, Bernard William 01 February 2012 - 1
HUNT, Roger Edward 19 April 1999 06 August 2003 1
REES, David Roy 19 April 1999 30 April 2004 1
Secretary Name Appointed Resigned Total Appointments
PAYNE, Christopher 09 May 2014 - 1
SMART, Frances Patricia 21 September 1998 09 May 2014 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 23 September 2019
CH01 - Change of particulars for director 01 July 2019
CH01 - Change of particulars for director 01 July 2019
CH03 - Change of particulars for secretary 01 July 2019
CH01 - Change of particulars for director 01 July 2019
AP01 - Appointment of director 01 July 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 22 September 2017
PSC04 - N/A 22 September 2017
PSC04 - N/A 22 September 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 03 October 2016
AUD - Auditor's letter of resignation 14 September 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 29 September 2015
AP01 - Appointment of director 21 May 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 25 September 2014
AP03 - Appointment of secretary 09 May 2014
TM02 - Termination of appointment of secretary 09 May 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 13 June 2012
AP01 - Appointment of director 01 February 2012
AP01 - Appointment of director 01 February 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 21 September 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 05 October 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 31 October 2004
169 - Return by a company purchasing its own shares 23 June 2004
RESOLUTIONS - N/A 18 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 08 October 2003
169 - Return by a company purchasing its own shares 07 October 2003
RESOLUTIONS - N/A 27 August 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
288c - Notice of change of directors or secretaries or in their particulars 31 March 2003
AA - Annual Accounts 22 March 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 16 November 2001
AA - Annual Accounts 24 April 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 22 June 2000
363s - Annual Return 20 October 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 1999
225 - Change of Accounting Reference Date 15 October 1998
287 - Change in situation or address of Registered Office 24 September 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
288b - Notice of resignation of directors or secretaries 24 September 1998
288b - Notice of resignation of directors or secretaries 24 September 1998
NEWINC - New incorporation documents 21 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.