Paul Smith & Company Plumbing & Building Services Ltd was registered on 13 January 2004 with its registered office in Lancashire, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. Smith, Paul, Lusty, Jeffrey are listed as the directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Paul | 13 January 2004 | - | 1 |
LUSTY, Jeffrey | 13 January 2004 | 27 July 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 January 2020 | |
AA - Annual Accounts | 11 July 2019 | |
CS01 - N/A | 18 January 2019 | |
AA - Annual Accounts | 11 April 2018 | |
CS01 - N/A | 19 January 2018 | |
AA - Annual Accounts | 13 July 2017 | |
MR01 - N/A | 04 May 2017 | |
CS01 - N/A | 19 January 2017 | |
AA - Annual Accounts | 07 May 2016 | |
SH03 - Return of purchase of own shares | 02 February 2016 | |
AR01 - Annual Return | 19 January 2016 | |
CH01 - Change of particulars for director | 19 January 2016 | |
AA - Annual Accounts | 19 October 2015 | |
TM01 - Termination of appointment of director | 27 July 2015 | |
TM02 - Termination of appointment of secretary | 27 July 2015 | |
AR01 - Annual Return | 29 January 2015 | |
AA - Annual Accounts | 08 September 2014 | |
MR04 - N/A | 30 January 2014 | |
AR01 - Annual Return | 14 January 2014 | |
AA - Annual Accounts | 18 June 2013 | |
AR01 - Annual Return | 05 February 2013 | |
AA - Annual Accounts | 04 September 2012 | |
AR01 - Annual Return | 18 January 2012 | |
AA - Annual Accounts | 10 May 2011 | |
AR01 - Annual Return | 08 March 2011 | |
AA - Annual Accounts | 13 May 2010 | |
AR01 - Annual Return | 02 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
AA - Annual Accounts | 14 August 2009 | |
363a - Annual Return | 25 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 September 2008 | |
AA - Annual Accounts | 05 April 2008 | |
363a - Annual Return | 19 February 2008 | |
AA - Annual Accounts | 12 November 2007 | |
363a - Annual Return | 09 February 2007 | |
287 - Change in situation or address of Registered Office | 31 January 2007 | |
AA - Annual Accounts | 12 September 2006 | |
363s - Annual Return | 14 February 2006 | |
AA - Annual Accounts | 25 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 February 2005 | |
363s - Annual Return | 15 February 2005 | |
395 - Particulars of a mortgage or charge | 30 October 2004 | |
288a - Notice of appointment of directors or secretaries | 28 January 2004 | |
288a - Notice of appointment of directors or secretaries | 28 January 2004 | |
288b - Notice of resignation of directors or secretaries | 14 January 2004 | |
288b - Notice of resignation of directors or secretaries | 14 January 2004 | |
NEWINC - New incorporation documents | 13 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 May 2017 | Outstanding |
N/A |
Debenture | 21 October 2004 | Fully Satisfied |
N/A |