About

Registered Number: 02307051
Date of Incorporation: 19/10/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: The Warehouse, Anchor Quay, Penryn, Cornwall, TR10 8GZ

 

Radford Smith Group Ltd was registered on 19 October 1988, it's status in the Companies House registry is set to "Active". Smith, Roger Paul Radford, Smith, Roger Paul Radford, Hopkins, Janet, Mayers, Guy Patrick, Blake, Valerie Jean, Hilton, Zelie, Lewis, Andrew David Russell are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Roger Paul Radford N/A - 1
BLAKE, Valerie Jean N/A 06 June 2003 1
HILTON, Zelie N/A 10 April 1992 1
LEWIS, Andrew David Russell N/A 14 May 1992 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Roger Paul Radford 31 May 2015 - 1
HOPKINS, Janet 29 November 2004 31 May 2015 1
MAYERS, Guy Patrick 28 February 2002 29 November 2004 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 02 May 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 28 April 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 27 January 2016
AP03 - Appointment of secretary 04 June 2015
TM02 - Termination of appointment of secretary 03 June 2015
RESOLUTIONS - N/A 20 May 2015
SH01 - Return of Allotment of shares 20 May 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 30 April 2013
AD01 - Change of registered office address 28 February 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 17 May 2011
RESOLUTIONS - N/A 30 March 2011
SH19 - Statement of capital 30 March 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 March 2011
CAP-SS - N/A 30 March 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 15 May 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 03 July 2007
AA - Annual Accounts 28 February 2007
363s - Annual Return 21 June 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 06 June 2005
AA - Annual Accounts 07 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2004
363s - Annual Return 07 May 2004
287 - Change in situation or address of Registered Office 16 March 2004
AA - Annual Accounts 19 January 2004
288b - Notice of resignation of directors or secretaries 30 July 2003
363s - Annual Return 23 May 2003
287 - Change in situation or address of Registered Office 09 January 2003
AAMD - Amended Accounts 08 November 2002
AAMD - Amended Accounts 08 November 2002
363s - Annual Return 25 April 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
AA - Annual Accounts 01 March 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 27 June 2001
AUD - Auditor's letter of resignation 07 June 2001
AUD - Auditor's letter of resignation 07 June 2001
AA - Annual Accounts 01 March 2001
AA - Annual Accounts 01 March 2001
288c - Notice of change of directors or secretaries or in their particulars 12 December 2000
363s - Annual Return 10 May 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288b - Notice of resignation of directors or secretaries 31 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
AA - Annual Accounts 04 March 2000
AA - Annual Accounts 04 March 2000
287 - Change in situation or address of Registered Office 13 January 2000
363s - Annual Return 07 May 1999
AA - Annual Accounts 19 January 1999
363s - Annual Return 10 May 1998
AA - Annual Accounts 27 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
363s - Annual Return 03 June 1997
AA - Annual Accounts 27 February 1997
AA - Annual Accounts 27 February 1997
363s - Annual Return 22 April 1996
AA - Annual Accounts 05 March 1996
AA - Annual Accounts 01 March 1996
363s - Annual Return 05 May 1995
AA - Annual Accounts 05 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 20 April 1994
AA - Annual Accounts 08 March 1994
287 - Change in situation or address of Registered Office 29 June 1993
363s - Annual Return 30 April 1993
AA - Annual Accounts 26 February 1993
288 - N/A 03 August 1992
288 - N/A 03 July 1992
363s - Annual Return 20 May 1992
288 - N/A 20 May 1992
AA - Annual Accounts 04 January 1992
RESOLUTIONS - N/A 02 January 1992
288 - N/A 16 October 1991
AUD - Auditor's letter of resignation 07 July 1991
287 - Change in situation or address of Registered Office 07 July 1991
363a - Annual Return 20 May 1991
AA - Annual Accounts 21 December 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 December 1990
363a - Annual Return 04 December 1990
288 - N/A 04 December 1990
SA - Shares agreement 08 November 1990
SA - Shares agreement 08 November 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 08 November 1990
88(2)P - N/A 30 October 1990
SA - Shares agreement 05 September 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 05 September 1990
88(2)P - N/A 29 August 1990
288 - N/A 28 August 1990
SA - Shares agreement 27 July 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 27 July 1990
RESOLUTIONS - N/A 21 June 1990
RESOLUTIONS - N/A 21 June 1990
RESOLUTIONS - N/A 21 June 1990
MEM/ARTS - N/A 21 June 1990
CERTNM - Change of name certificate 20 June 1990
287 - Change in situation or address of Registered Office 03 May 1990
123 - Notice of increase in nominal capital 03 May 1990
288 - N/A 03 May 1990
287 - Change in situation or address of Registered Office 03 April 1990
RESOLUTIONS - N/A 27 February 1990
RESOLUTIONS - N/A 27 February 1990
RESOLUTIONS - N/A 27 February 1990
123 - Notice of increase in nominal capital 27 February 1990
288 - N/A 27 February 1990
288 - N/A 15 January 1990
288 - N/A 15 January 1990
NEWINC - New incorporation documents 19 October 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.