About

Registered Number: 03496741
Date of Incorporation: 21/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Springfield Villa, Five Lanes, Dobwalls, Liskeard, Cornwall, PL14 6JN

 

Established in 1998, Smiths Coaches (Liskeard) Ltd has its registered office in Liskeard, Cornwall. Currently we aren't aware of the number of employees at the this business. This company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Andrew John 04 January 1999 - 1
SMITH, Michael Charles 12 October 1998 01 November 1998 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Amanda Denise 14 February 2005 - 1
IDF, Gordon 21 January 1998 01 January 1999 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 07 October 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 08 February 2019
CS01 - N/A 15 February 2018
AA - Annual Accounts 14 September 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 09 February 2016
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 10 October 2014
AA - Annual Accounts 16 February 2014
AR01 - Annual Return 13 February 2014
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 26 January 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
363a - Annual Return 21 January 2009
AA - Annual Accounts 17 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 July 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 26 January 2007
AA - Annual Accounts 25 January 2007
AA - Annual Accounts 16 June 2006
363s - Annual Return 08 February 2006
363s - Annual Return 04 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
AA - Annual Accounts 22 February 2005
AA - Annual Accounts 04 May 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 08 March 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 08 February 2002
363s - Annual Return 01 February 2002
AA - Annual Accounts 12 April 2001
287 - Change in situation or address of Registered Office 04 April 2001
363s - Annual Return 31 January 2001
363s - Annual Return 14 January 2000
AA - Annual Accounts 21 November 1999
395 - Particulars of a mortgage or charge 30 July 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
363s - Annual Return 19 January 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
225 - Change of Accounting Reference Date 14 October 1998
288b - Notice of resignation of directors or secretaries 14 October 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
MEM/ARTS - N/A 12 October 1998
CERTNM - Change of name certificate 08 October 1998
NEWINC - New incorporation documents 21 January 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 22 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.