Established in 2003, Smiths Surveyors (Barnsley) Ltd have registered office in Barnsley. This organisation has 3 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORBETT, Jennifer Jane | 14 November 2019 | - | 1 |
EYLES, Malcolm | 28 August 2003 | 14 November 2019 | 1 |
SMITH, Charles Derek Gregory | 20 October 2004 | 20 June 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 September 2020 | |
AA - Annual Accounts | 20 December 2019 | |
AP01 - Appointment of director | 14 November 2019 | |
TM01 - Termination of appointment of director | 14 November 2019 | |
AD01 - Change of registered office address | 14 November 2019 | |
CS01 - N/A | 11 September 2019 | |
AP01 - Appointment of director | 01 May 2019 | |
AA - Annual Accounts | 01 November 2018 | |
CS01 - N/A | 05 September 2018 | |
AA - Annual Accounts | 19 December 2017 | |
CS01 - N/A | 30 August 2017 | |
AA - Annual Accounts | 13 December 2016 | |
CS01 - N/A | 02 September 2016 | |
AA - Annual Accounts | 11 November 2015 | |
AR01 - Annual Return | 09 September 2015 | |
AA - Annual Accounts | 04 December 2014 | |
AR01 - Annual Return | 09 September 2014 | |
AA - Annual Accounts | 10 December 2013 | |
AR01 - Annual Return | 02 September 2013 | |
AA - Annual Accounts | 24 September 2012 | |
AR01 - Annual Return | 05 September 2012 | |
AR01 - Annual Return | 31 August 2011 | |
AA - Annual Accounts | 09 August 2011 | |
TM01 - Termination of appointment of director | 20 June 2011 | |
AA - Annual Accounts | 12 October 2010 | |
AR01 - Annual Return | 07 September 2010 | |
CH01 - Change of particulars for director | 07 September 2010 | |
CH01 - Change of particulars for director | 07 September 2010 | |
CH01 - Change of particulars for director | 07 September 2010 | |
CH03 - Change of particulars for secretary | 07 September 2010 | |
AA - Annual Accounts | 22 January 2010 | |
363a - Annual Return | 01 September 2009 | |
AA - Annual Accounts | 03 February 2009 | |
363a - Annual Return | 25 September 2008 | |
AA - Annual Accounts | 10 December 2007 | |
395 - Particulars of a mortgage or charge | 24 November 2007 | |
363a - Annual Return | 04 September 2007 | |
AA - Annual Accounts | 05 February 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 February 2007 | |
363a - Annual Return | 31 August 2006 | |
AA - Annual Accounts | 01 December 2005 | |
363a - Annual Return | 03 October 2005 | |
AA - Annual Accounts | 02 June 2005 | |
225 - Change of Accounting Reference Date | 02 June 2005 | |
225 - Change of Accounting Reference Date | 12 November 2004 | |
288a - Notice of appointment of directors or secretaries | 08 November 2004 | |
CERTNM - Change of name certificate | 30 September 2004 | |
363s - Annual Return | 28 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 September 2004 | |
288b - Notice of resignation of directors or secretaries | 23 September 2004 | |
288b - Notice of resignation of directors or secretaries | 23 September 2004 | |
288a - Notice of appointment of directors or secretaries | 23 September 2004 | |
288a - Notice of appointment of directors or secretaries | 23 September 2004 | |
NEWINC - New incorporation documents | 28 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 November 2007 | Outstanding |
N/A |