Having been setup in 1997, John Smith Projects Ltd have registered office in Winchester, it's status at Companies House is "Active". Wainewright, Andrew Francis, Wainewright, Julia Mary, Archer, Robert Charles Bartley, Locock, Kevin John, Smith, John, Warwick, Christopher James are the current directors of the business. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WAINEWRIGHT, Andrew Francis | 03 October 1997 | - | 1 |
WAINEWRIGHT, Julia Mary | 17 October 2018 | - | 1 |
ARCHER, Robert Charles Bartley | 03 October 1997 | 24 July 2015 | 1 |
LOCOCK, Kevin John | 03 October 1997 | 08 August 2006 | 1 |
SMITH, John | 03 October 1997 | 30 September 1999 | 1 |
WARWICK, Christopher James | 01 October 2005 | 10 May 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 September 2020 | |
CS01 - N/A | 23 October 2019 | |
AA - Annual Accounts | 23 September 2019 | |
AP01 - Appointment of director | 22 October 2018 | |
CS01 - N/A | 18 October 2018 | |
PSC04 - N/A | 12 October 2018 | |
AD01 - Change of registered office address | 12 October 2018 | |
AA - Annual Accounts | 26 September 2018 | |
MR04 - N/A | 10 February 2018 | |
CS01 - N/A | 09 October 2017 | |
AA - Annual Accounts | 27 April 2017 | |
CS01 - N/A | 10 October 2016 | |
AA - Annual Accounts | 29 September 2016 | |
AD01 - Change of registered office address | 24 March 2016 | |
AR01 - Annual Return | 23 October 2015 | |
TM01 - Termination of appointment of director | 29 September 2015 | |
AA - Annual Accounts | 11 May 2015 | |
SH01 - Return of Allotment of shares | 23 January 2015 | |
AA - Annual Accounts | 09 December 2014 | |
AR01 - Annual Return | 31 October 2014 | |
AA01 - Change of accounting reference date | 26 September 2014 | |
AR01 - Annual Return | 31 October 2013 | |
TM01 - Termination of appointment of director | 07 October 2013 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 13 November 2012 | |
AA - Annual Accounts | 20 September 2012 | |
AR01 - Annual Return | 28 October 2011 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 05 November 2010 | |
AA - Annual Accounts | 29 September 2010 | |
AR01 - Annual Return | 26 November 2009 | |
CH01 - Change of particulars for director | 26 November 2009 | |
CH01 - Change of particulars for director | 26 November 2009 | |
CH01 - Change of particulars for director | 26 November 2009 | |
AA - Annual Accounts | 03 November 2009 | |
363a - Annual Return | 06 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 October 2008 | |
AA - Annual Accounts | 08 September 2008 | |
AA - Annual Accounts | 02 November 2007 | |
363a - Annual Return | 29 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 October 2007 | |
RESOLUTIONS - N/A | 21 February 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 February 2007 | |
169 - Return by a company purchasing its own shares | 21 February 2007 | |
AA - Annual Accounts | 30 October 2006 | |
363a - Annual Return | 24 October 2006 | |
288b - Notice of resignation of directors or secretaries | 22 August 2006 | |
288a - Notice of appointment of directors or secretaries | 19 June 2006 | |
363a - Annual Return | 28 October 2005 | |
AA - Annual Accounts | 25 October 2005 | |
AA - Annual Accounts | 30 October 2004 | |
363s - Annual Return | 26 October 2004 | |
AA - Annual Accounts | 01 November 2003 | |
363s - Annual Return | 24 October 2003 | |
AA - Annual Accounts | 01 November 2002 | |
363s - Annual Return | 22 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 December 2001 | |
AA - Annual Accounts | 30 October 2001 | |
363s - Annual Return | 29 October 2001 | |
AA - Annual Accounts | 02 November 2000 | |
363s - Annual Return | 09 October 2000 | |
288b - Notice of resignation of directors or secretaries | 03 July 2000 | |
363s - Annual Return | 29 November 1999 | |
395 - Particulars of a mortgage or charge | 02 October 1999 | |
AA - Annual Accounts | 03 August 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 December 1998 | |
363s - Annual Return | 12 November 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 November 1998 | |
225 - Change of Accounting Reference Date | 28 July 1998 | |
288b - Notice of resignation of directors or secretaries | 05 January 1998 | |
288b - Notice of resignation of directors or secretaries | 05 January 1998 | |
288a - Notice of appointment of directors or secretaries | 05 January 1998 | |
288a - Notice of appointment of directors or secretaries | 05 January 1998 | |
288a - Notice of appointment of directors or secretaries | 05 January 1998 | |
288a - Notice of appointment of directors or secretaries | 05 January 1998 | |
NEWINC - New incorporation documents | 03 October 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 September 1999 | Fully Satisfied |
N/A |