Based in Ware in Hertfordshire, G.L.Smith & Sons Ltd was registered on 29 February 2008, it's status is listed as "Active". There are 2 directors listed as Smith, Dale Gary, Smith, Garry Leonard for this business at Companies House. We don't currently know the number of employees at G.L.Smith & Sons Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Dale Gary | 29 February 2008 | - | 1 |
SMITH, Garry Leonard | 15 May 2008 | - | 1 |
Document Type | Date | |
---|---|---|
PSC01 - N/A | 13 May 2020 | |
PSC01 - N/A | 13 May 2020 | |
CH01 - Change of particulars for director | 12 May 2020 | |
CS01 - N/A | 24 March 2020 | |
CS01 - N/A | 03 February 2020 | |
AA - Annual Accounts | 21 December 2019 | |
CS01 - N/A | 04 March 2019 | |
CS01 - N/A | 31 January 2019 | |
AA - Annual Accounts | 08 November 2018 | |
CS01 - N/A | 25 January 2018 | |
AA - Annual Accounts | 20 October 2017 | |
CS01 - N/A | 24 April 2017 | |
AA - Annual Accounts | 10 January 2017 | |
AD01 - Change of registered office address | 06 June 2016 | |
AR01 - Annual Return | 21 March 2016 | |
CERTNM - Change of name certificate | 22 December 2015 | |
AA - Annual Accounts | 18 December 2015 | |
CONNOT - N/A | 10 December 2015 | |
AR01 - Annual Return | 31 March 2015 | |
AA - Annual Accounts | 09 December 2014 | |
AR01 - Annual Return | 03 April 2014 | |
AA - Annual Accounts | 19 November 2013 | |
AR01 - Annual Return | 07 May 2013 | |
AD01 - Change of registered office address | 12 November 2012 | |
AD01 - Change of registered office address | 09 August 2012 | |
TM02 - Termination of appointment of secretary | 10 July 2012 | |
TM01 - Termination of appointment of director | 10 July 2012 | |
AA - Annual Accounts | 27 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 March 2012 | |
AR01 - Annual Return | 14 March 2012 | |
AA - Annual Accounts | 08 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 June 2011 | |
AR01 - Annual Return | 22 March 2011 | |
CH01 - Change of particulars for director | 22 March 2011 | |
AA - Annual Accounts | 18 October 2010 | |
AR01 - Annual Return | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
CH01 - Change of particulars for director | 11 December 2009 | |
AA - Annual Accounts | 19 October 2009 | |
363a - Annual Return | 09 March 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 06 March 2009 | |
287 - Change in situation or address of Registered Office | 06 March 2009 | |
353 - Register of members | 06 March 2009 | |
288a - Notice of appointment of directors or secretaries | 16 July 2008 | |
225 - Change of Accounting Reference Date | 05 June 2008 | |
395 - Particulars of a mortgage or charge | 26 April 2008 | |
395 - Particulars of a mortgage or charge | 26 April 2008 | |
NEWINC - New incorporation documents | 29 February 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 14 April 2008 | Fully Satisfied |
N/A |
Legal charge | 14 April 2008 | Fully Satisfied |
N/A |