About

Registered Number: 04080339
Date of Incorporation: 28/09/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Bath House, 6-8 Bath Street, Bristol, BS1 6HL,

 

Founded in 2000, T F Smith Ltd has its registered office in Bristol, it's status at Companies House is "Active". The current directors of this company are listed as Smith, Penelope Catherine, Smith, Timothy Francis, Smith, Betty Catherine, Smith, Edwin Cedric in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Penelope Catherine 28 October 2001 - 1
SMITH, Timothy Francis 28 September 2000 - 1
SMITH, Betty Catherine 28 September 2000 28 October 2001 1
SMITH, Edwin Cedric 28 September 2000 28 June 2013 1

Filing History

Document Type Date
AA - Annual Accounts 09 December 2019
CS01 - N/A 21 October 2019
PSC04 - N/A 28 January 2019
CH01 - Change of particulars for director 28 January 2019
CH01 - Change of particulars for director 28 January 2019
CH03 - Change of particulars for secretary 28 January 2019
PSC04 - N/A 28 January 2019
AD01 - Change of registered office address 28 January 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 02 July 2018
AA - Annual Accounts 19 December 2017
CH01 - Change of particulars for director 12 October 2017
CS01 - N/A 12 October 2017
CH01 - Change of particulars for director 12 October 2017
CH03 - Change of particulars for secretary 12 October 2017
PSC04 - N/A 12 October 2017
PSC04 - N/A 12 October 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 28 September 2016
AAMD - Amended Accounts 11 November 2015
AR01 - Annual Return 12 October 2015
CH01 - Change of particulars for director 12 October 2015
CH01 - Change of particulars for director 12 October 2015
CH03 - Change of particulars for secretary 12 October 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 10 October 2013
TM01 - Termination of appointment of director 23 July 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 10 September 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 10 October 2011
CH01 - Change of particulars for director 10 October 2011
CH01 - Change of particulars for director 10 October 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 11 November 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 02 October 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 14 September 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 21 October 2005
AA - Annual Accounts 20 January 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 12 January 2004
288a - Notice of appointment of directors or secretaries 06 November 2003
288b - Notice of resignation of directors or secretaries 06 November 2003
363s - Annual Return 24 October 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 06 November 2002
363s - Annual Return 29 October 2001
AA - Annual Accounts 05 June 2001
225 - Change of Accounting Reference Date 24 April 2001
287 - Change in situation or address of Registered Office 18 April 2001
RESOLUTIONS - N/A 20 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2000
287 - Change in situation or address of Registered Office 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
NEWINC - New incorporation documents 28 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.