About

Registered Number: 01091590
Date of Incorporation: 22/01/1973 (51 years and 2 months ago)
Company Status: Active
Registered Address: 10 Western Road, Romford, Essex, RM1 3JT

 

Based in Essex, C.W. Smith & Sons (Removals) Ltd was registered on 22 January 1973, it's status is listed as "Active". The business has 6 directors listed as Duggins-jones, Michelle, Duggins-jones, Michelle, Jones, Richard William, Smith, Brett Charles, Smith, Carol Ann, Smith, Peter Charles. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUGGINS-JONES, Michelle 06 September 2013 - 1
SMITH, Brett Charles 02 April 2003 07 November 2008 1
SMITH, Carol Ann N/A 02 April 2003 1
SMITH, Peter Charles N/A 02 April 2003 1
Secretary Name Appointed Resigned Total Appointments
DUGGINS-JONES, Michelle 07 November 2008 - 1
JONES, Richard William 07 April 2003 07 November 2008 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 05 August 2019
PSC04 - N/A 22 July 2019
PSC04 - N/A 22 July 2019
CH01 - Change of particulars for director 22 July 2019
CH01 - Change of particulars for director 22 July 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 02 February 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 12 August 2014
SH01 - Return of Allotment of shares 20 November 2013
AP01 - Appointment of director 14 November 2013
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 16 August 2012
SH01 - Return of Allotment of shares 14 August 2012
RESOLUTIONS - N/A 22 March 2012
SH10 - Notice of particulars of variation of rights attached to shares 22 March 2012
SH08 - Notice of name or other designation of class of shares 22 March 2012
CC04 - Statement of companies objects 22 March 2012
AA01 - Change of accounting reference date 01 March 2012
AA - Annual Accounts 27 December 2011
AR01 - Annual Return 20 September 2011
AD01 - Change of registered office address 03 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 19 August 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
288a - Notice of appointment of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
AA - Annual Accounts 19 September 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 24 September 2007
AA - Annual Accounts 14 August 2006
363a - Annual Return 04 August 2006
363s - Annual Return 26 June 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 19 September 2005
395 - Particulars of a mortgage or charge 03 June 2005
288c - Notice of change of directors or secretaries or in their particulars 11 March 2005
395 - Particulars of a mortgage or charge 12 February 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 05 August 2004
395 - Particulars of a mortgage or charge 14 April 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 22 August 2003
288a - Notice of appointment of directors or secretaries 20 July 2003
287 - Change in situation or address of Registered Office 09 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2003
RESOLUTIONS - N/A 25 June 2003
RESOLUTIONS - N/A 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
123 - Notice of increase in nominal capital 25 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 10 August 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 31 August 2000
287 - Change in situation or address of Registered Office 22 August 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 05 August 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 25 September 1998
AA - Annual Accounts 17 November 1997
363s - Annual Return 08 September 1997
AA - Annual Accounts 02 January 1997
363s - Annual Return 18 September 1996
AA - Annual Accounts 02 August 1995
363s - Annual Return 02 August 1995
AA - Annual Accounts 24 August 1994
363s - Annual Return 15 August 1994
AA - Annual Accounts 14 September 1993
363s - Annual Return 07 September 1993
AA - Annual Accounts 14 September 1992
363s - Annual Return 13 August 1992
363a - Annual Return 07 November 1991
AA - Annual Accounts 06 September 1991
AA - Annual Accounts 28 August 1990
363 - Annual Return 28 August 1990
AA - Annual Accounts 04 April 1990
363 - Annual Return 03 April 1990
288 - N/A 12 January 1989
363 - Annual Return 12 January 1989
AA - Annual Accounts 01 December 1988
AA - Annual Accounts 21 September 1987
363 - Annual Return 21 September 1987
AA - Annual Accounts 15 September 1986
363 - Annual Return 15 September 1986
NEWINC - New incorporation documents 22 January 1973
MISC - Miscellaneous document 22 January 1973

Mortgages & Charges

Description Date Status Charge by
Debenture 24 May 2005 Outstanding

N/A

Debenture 08 February 2005 Outstanding

N/A

Debenture 01 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.