About

Registered Number: 04991174
Date of Incorporation: 10/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Mill House Mill Lane, Willaston, Neston, CH64 1RP

 

Robert Smith & Sons (Developments) Ltd was registered on 10 December 2003 with its registered office in Neston, it's status is listed as "Active". There are no directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 16 August 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 11 September 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 25 January 2016
AD01 - Change of registered office address 25 January 2016
CH03 - Change of particulars for secretary 25 January 2016
CH01 - Change of particulars for director 25 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 04 January 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 01 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 July 2012
CH01 - Change of particulars for director 19 April 2012
CH03 - Change of particulars for secretary 18 April 2012
AR01 - Annual Return 10 January 2012
MG01 - Particulars of a mortgage or charge 04 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 11 December 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 25 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 12 December 2006
288c - Notice of change of directors or secretaries or in their particulars 12 December 2006
AA - Annual Accounts 05 November 2006
363a - Annual Return 24 January 2006
288c - Notice of change of directors or secretaries or in their particulars 23 January 2006
287 - Change in situation or address of Registered Office 12 December 2005
AA - Annual Accounts 07 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 02 November 2004
225 - Change of Accounting Reference Date 15 October 2004
RESOLUTIONS - N/A 05 April 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
395 - Particulars of a mortgage or charge 06 January 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
287 - Change in situation or address of Registered Office 22 December 2003
RESOLUTIONS - N/A 17 December 2003
NEWINC - New incorporation documents 10 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 20 December 2011 Outstanding

N/A

Guarantee & debenture 23 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.