About

Registered Number: 04877579
Date of Incorporation: 27/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 10, Viking Way Rowbarrow, Salisbury, Wiltshire, SP2 8TA,

 

Established in 2003, Southern Smiles Ltd have registered office in Salisbury in Wiltshire, it has a status of "Active". There are 2 directors listed for the business at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEVAN, David John 27 August 2003 - 1
BEVAN, Lucy Victoria 27 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 13 May 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 14 April 2016
AD01 - Change of registered office address 08 January 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 09 October 2012
AD01 - Change of registered office address 09 October 2012
AA - Annual Accounts 24 May 2012
AD01 - Change of registered office address 02 March 2012
AR01 - Annual Return 23 September 2011
AD01 - Change of registered office address 23 September 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 29 May 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 15 September 2006
AA - Annual Accounts 03 June 2006
363a - Annual Return 19 September 2005
395 - Particulars of a mortgage or charge 29 April 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 16 September 2004
288a - Notice of appointment of directors or secretaries 14 September 2003
288a - Notice of appointment of directors or secretaries 14 September 2003
RESOLUTIONS - N/A 08 September 2003
RESOLUTIONS - N/A 08 September 2003
RESOLUTIONS - N/A 08 September 2003
287 - Change in situation or address of Registered Office 08 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture deed 26 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.