About

Registered Number: 01410724
Date of Incorporation: 22/01/1979 (45 years and 3 months ago)
Company Status: Active
Registered Address: Sirius House, Delta Crescent Westbrook, Warrington, Cheshire, WA5 7NS

 

Smith & Company (Bedford) Ltd was founded on 22 January 1979 and are based in Warrington, Cheshire. We do not know the number of employees at Smith & Company (Bedford) Ltd. Tinsley, Christopher John, Smith, David Julian, Smith, Simon Phillip are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, David Julian N/A 31 July 2001 1
SMITH, Simon Phillip N/A 05 March 2004 1
Secretary Name Appointed Resigned Total Appointments
TINSLEY, Christopher John 15 September 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 29 February 2012
TM02 - Termination of appointment of secretary 16 September 2011
AP03 - Appointment of secretary 15 September 2011
AP01 - Appointment of director 15 September 2011
TM01 - Termination of appointment of director 31 August 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 30 October 2009
CH01 - Change of particulars for director 26 October 2009
CH03 - Change of particulars for secretary 14 October 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 30 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
363a - Annual Return 19 February 2008
288b - Notice of resignation of directors or secretaries 02 December 2007
288a - Notice of appointment of directors or secretaries 02 December 2007
AA - Annual Accounts 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 28 April 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 23 February 2006
AA - Annual Accounts 03 November 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
363s - Annual Return 03 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2005
288a - Notice of appointment of directors or secretaries 06 July 2004
288c - Notice of change of directors or secretaries or in their particulars 25 May 2004
363a - Annual Return 06 April 2004
363(353) - N/A 06 April 2004
288a - Notice of appointment of directors or secretaries 27 March 2004
287 - Change in situation or address of Registered Office 27 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
225 - Change of Accounting Reference Date 19 March 2004
287 - Change in situation or address of Registered Office 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 25 April 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 04 January 2002
288b - Notice of resignation of directors or secretaries 30 August 2001
AA - Annual Accounts 24 April 2001
363s - Annual Return 13 April 2001
AA - Annual Accounts 27 April 2000
363s - Annual Return 29 March 2000
363s - Annual Return 01 May 1999
AA - Annual Accounts 09 December 1998
363s - Annual Return 21 April 1998
AA - Annual Accounts 15 December 1997
363s - Annual Return 08 May 1997
AA - Annual Accounts 15 October 1996
363s - Annual Return 16 April 1996
AA - Annual Accounts 22 November 1995
363s - Annual Return 12 April 1995
AA - Annual Accounts 04 November 1994
288 - N/A 22 March 1994
363s - Annual Return 22 March 1994
AA - Annual Accounts 26 January 1994
288 - N/A 23 March 1993
363s - Annual Return 23 March 1993
AA - Annual Accounts 14 February 1993
363s - Annual Return 13 April 1992
AA - Annual Accounts 27 February 1992
AA - Annual Accounts 15 April 1991
363a - Annual Return 15 April 1991
288 - N/A 10 December 1990
288 - N/A 25 June 1990
AA - Annual Accounts 15 February 1990
363 - Annual Return 15 February 1990
AA - Annual Accounts 08 February 1989
363 - Annual Return 08 February 1989
288 - N/A 06 February 1989
AA - Annual Accounts 06 June 1988
363 - Annual Return 06 June 1988
AA - Annual Accounts 14 April 1987
363 - Annual Return 14 April 1987
PUC 7 - N/A 04 August 1986
NEWINC - New incorporation documents 22 January 1979

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 18 August 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.