About

Registered Number: 03618149
Date of Incorporation: 19/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 7 Lawford Avenue, Little Stoke, Bristol, BS34 6JR,

 

Based in Bristol, Mid Wilts Smc Ltd was established in 1998. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKINS, John Brian 14 July 2020 - 1
BELGROVE, William Julian 19 August 1998 01 January 2002 1
HANCOCK, Simon Peter 05 July 2017 14 July 2020 1
MOORE, Leonard Roger 19 August 1998 03 March 2009 1
PEARSON, Gary 03 March 2009 05 July 2017 1
SMART, Stephen Trevor 21 November 2005 25 January 2010 1
STOKES, Andrew James 19 August 1998 20 May 2004 1
ZEBEDEE, John Frederick 19 August 1998 01 January 2002 1
Secretary Name Appointed Resigned Total Appointments
HAWKINGS, John Brian 14 July 2020 - 1
FIORENZIO, Caroline 01 January 2001 01 January 2008 1
HORN, Susan Patricia 19 August 1998 01 January 2001 1
WEST, Carol 03 March 2009 14 July 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 14 July 2020
AD01 - Change of registered office address 14 July 2020
PSC01 - N/A 14 July 2020
PSC01 - N/A 14 July 2020
AP01 - Appointment of director 14 July 2020
TM01 - Termination of appointment of director 14 July 2020
TM02 - Termination of appointment of secretary 14 July 2020
PSC07 - N/A 14 July 2020
AP01 - Appointment of director 14 July 2020
AA - Annual Accounts 09 July 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 20 August 2018
AD01 - Change of registered office address 29 March 2018
PSC01 - N/A 19 September 2017
AP01 - Appointment of director 19 September 2017
PSC07 - N/A 19 September 2017
TM01 - Termination of appointment of director 19 September 2017
AA - Annual Accounts 13 September 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 13 September 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 08 September 2015
AD01 - Change of registered office address 16 September 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 12 September 2014
CH03 - Change of particulars for secretary 12 September 2014
AD01 - Change of registered office address 12 September 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AR01 - Annual Return 06 February 2010
TM02 - Termination of appointment of secretary 06 February 2010
AD01 - Change of registered office address 06 February 2010
TM01 - Termination of appointment of director 06 February 2010
AP03 - Appointment of secretary 17 November 2009
TM01 - Termination of appointment of director 05 November 2009
AP01 - Appointment of director 05 November 2009
AA - Annual Accounts 04 November 2009
AA - Annual Accounts 24 October 2008
363s - Annual Return 23 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
AA - Annual Accounts 28 October 2007
363s - Annual Return 27 October 2007
363s - Annual Return 22 September 2006
AA - Annual Accounts 21 September 2006
288a - Notice of appointment of directors or secretaries 05 December 2005
AA - Annual Accounts 12 October 2005
363s - Annual Return 15 September 2005
363s - Annual Return 16 September 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 27 August 2003
225 - Change of Accounting Reference Date 07 August 2003
AA - Annual Accounts 30 June 2003
363s - Annual Return 19 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 10 October 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
AA - Annual Accounts 06 June 2001
363s - Annual Return 04 September 2000
AA - Annual Accounts 25 November 1999
363s - Annual Return 02 September 1999
288b - Notice of resignation of directors or secretaries 24 August 1998
NEWINC - New incorporation documents 19 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.