About

Registered Number: 00327147
Date of Incorporation: 23/04/1937 (87 years and 2 months ago)
Company Status: Liquidation
Registered Address: Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ

 

Having been setup in 1937, Charles Smith Sons & Co Ltd are based in Birmingham, it's status is listed as "Liquidation".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 11 January 2020
RESOLUTIONS - N/A 03 January 2020
LIQ01 - N/A 03 January 2020
RESOLUTIONS - N/A 31 December 2019
CH01 - Change of particulars for director 16 December 2019
SH01 - Return of Allotment of shares 16 December 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 08 March 2018
CH01 - Change of particulars for director 04 August 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 04 April 2017
AP02 - Appointment of corporate director 12 October 2016
AA - Annual Accounts 28 September 2016
CH01 - Change of particulars for director 02 June 2016
AR01 - Annual Return 14 April 2016
TM01 - Termination of appointment of director 13 April 2016
AA - Annual Accounts 08 October 2015
CERTNM - Change of name certificate 07 September 2015
TM01 - Termination of appointment of director 28 August 2015
AP01 - Appointment of director 28 August 2015
CH04 - Change of particulars for corporate secretary 28 August 2015
CERTNM - Change of name certificate 11 May 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 29 August 2014
AP01 - Appointment of director 09 April 2014
TM01 - Termination of appointment of director 09 April 2014
AR01 - Annual Return 31 March 2014
CH04 - Change of particulars for corporate secretary 26 March 2014
CH01 - Change of particulars for director 03 December 2013
AD01 - Change of registered office address 28 November 2013
TM01 - Termination of appointment of director 21 November 2013
AP04 - Appointment of corporate secretary 29 July 2013
AP02 - Appointment of corporate director 29 July 2013
TM02 - Termination of appointment of secretary 29 July 2013
AP01 - Appointment of director 29 July 2013
TM01 - Termination of appointment of director 29 July 2013
TM01 - Termination of appointment of director 29 July 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 19 April 2013
TM01 - Termination of appointment of director 06 January 2013
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 27 September 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 19 April 2011
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 25 August 2010
AP01 - Appointment of director 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
AR01 - Annual Return 01 June 2010
CH02 - Change of particulars for corporate director 28 May 2010
CH02 - Change of particulars for corporate director 28 May 2010
CH04 - Change of particulars for corporate secretary 28 May 2010
AA - Annual Accounts 04 November 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 23 April 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 05 October 2005
363a - Annual Return 09 June 2005
AA - Annual Accounts 03 November 2004
363a - Annual Return 02 April 2004
AA - Annual Accounts 03 November 2003
363a - Annual Return 02 April 2003
AA - Annual Accounts 01 July 2002
363a - Annual Return 10 May 2002
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 May 2002
AA - Annual Accounts 02 November 2001
363a - Annual Return 25 April 2001
353 - Register of members 05 April 2001
288c - Notice of change of directors or secretaries or in their particulars 12 December 2000
288a - Notice of appointment of directors or secretaries 05 December 2000
288b - Notice of resignation of directors or secretaries 05 December 2000
AA - Annual Accounts 02 November 2000
363a - Annual Return 12 May 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
287 - Change in situation or address of Registered Office 01 December 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
288b - Notice of resignation of directors or secretaries 25 November 1999
AA - Annual Accounts 22 April 1999
363a - Annual Return 22 April 1999
AA - Annual Accounts 27 July 1998
363a - Annual Return 15 June 1998
AA - Annual Accounts 10 September 1997
288c - Notice of change of directors or secretaries or in their particulars 28 July 1997
363a - Annual Return 13 June 1997
288c - Notice of change of directors or secretaries or in their particulars 13 June 1997
AA - Annual Accounts 25 October 1996
288 - N/A 07 June 1996
363x - Annual Return 25 April 1996
363(353) - N/A 25 April 1996
363(190) - N/A 25 April 1996
AA - Annual Accounts 18 October 1995
363x - Annual Return 19 May 1995
363(353) - N/A 19 May 1995
363(190) - N/A 19 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 17 October 1994
363s - Annual Return 02 June 1994
288 - N/A 24 December 1993
287 - Change in situation or address of Registered Office 24 December 1993
288 - N/A 23 December 1993
AA - Annual Accounts 07 November 1993
363s - Annual Return 06 May 1993
AA - Annual Accounts 09 October 1992
363s - Annual Return 20 May 1992
CERTNM - Change of name certificate 01 August 1991
AA - Annual Accounts 29 July 1991
363a - Annual Return 14 June 1991
AA - Annual Accounts 20 July 1990
363 - Annual Return 26 June 1990
RESOLUTIONS - N/A 20 December 1989
AA - Annual Accounts 15 November 1989
288 - N/A 21 September 1989
363 - Annual Return 04 September 1989
AA - Annual Accounts 14 November 1988
363 - Annual Return 22 June 1988
287 - Change in situation or address of Registered Office 29 September 1987
AA - Annual Accounts 23 September 1987
363 - Annual Return 14 July 1987
288 - N/A 11 May 1987
287 - Change in situation or address of Registered Office 24 February 1987
AA - Annual Accounts 27 October 1986
363 - Annual Return 15 May 1986
363 - Annual Return 15 May 1986
363 - Annual Return 05 July 1985
363 - Annual Return 01 February 1985
363 - Annual Return 04 June 1983
363 - Annual Return 01 March 1982
363 - Annual Return 13 February 1981
AA - Annual Accounts 04 March 1977
363 - Annual Return 31 January 1976

Mortgages & Charges

Description Date Status Charge by
Deed of guerantee & charge 31 December 1984 Fully Satisfied

N/A

Legal mortgage 11 February 1982 Fully Satisfied

N/A

Legal mortgage 29 October 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.