About

Registered Number: 03856436
Date of Incorporation: 11/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 30a Bedford Place, Southampton, Hampshire, SO15 2DG

 

Having been setup in 1999, Roger Smallman & Co Ltd has its registered office in Hampshire, it's status in the Companies House registry is set to "Active". The organisation has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNAGE, Jennifer Laura 01 May 2018 - 1
SMALLMAN, Roger Charles Bruno 11 October 1999 - 1
GUNNING, Carole Christina 28 June 2007 29 August 2007 1
Secretary Name Appointed Resigned Total Appointments
GUNNING, Carole Christina 25 October 2010 - 1
SMALLMAN, Nicola Jane 11 October 1999 25 October 2010 1

Filing History

Document Type Date
AA - Annual Accounts 13 January 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 17 October 2018
PSC04 - N/A 17 October 2018
PSC04 - N/A 17 October 2018
AP01 - Appointment of director 01 May 2018
CH01 - Change of particulars for director 01 May 2018
AA - Annual Accounts 26 January 2018
AA - Annual Accounts 08 December 2017
DISS40 - Notice of striking-off action discontinued 14 November 2017
CS01 - N/A 13 November 2017
DISS16(SOAS) - N/A 08 July 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
AA - Annual Accounts 25 January 2017
AA01 - Change of accounting reference date 16 January 2017
DISS40 - Notice of striking-off action discontinued 25 October 2016
CS01 - N/A 24 October 2016
GAZ1 - First notification of strike-off action in London Gazette 20 September 2016
AA01 - Change of accounting reference date 25 April 2016
AA01 - Change of accounting reference date 29 January 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 25 January 2015
AA01 - Change of accounting reference date 20 January 2015
AA01 - Change of accounting reference date 15 January 2015
AA - Annual Accounts 24 September 2014
DISS40 - Notice of striking-off action discontinued 13 September 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
AP01 - Appointment of director 15 April 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 18 July 2013
AA01 - Change of accounting reference date 19 April 2013
AA01 - Change of accounting reference date 28 January 2013
AR01 - Annual Return 27 October 2012
AA - Annual Accounts 03 September 2012
AA01 - Change of accounting reference date 30 March 2012
AA01 - Change of accounting reference date 09 January 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 04 January 2011
TM02 - Termination of appointment of secretary 04 January 2011
AP03 - Appointment of secretary 25 October 2010
TM02 - Termination of appointment of secretary 25 October 2010
AA - Annual Accounts 12 January 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 07 January 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 24 October 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 16 February 2006
363a - Annual Return 12 October 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 29 October 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 01 July 2002
AA - Annual Accounts 21 June 2002
225 - Change of Accounting Reference Date 21 June 2002
363s - Annual Return 25 October 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 03 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
287 - Change in situation or address of Registered Office 25 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
NEWINC - New incorporation documents 11 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.