About

Registered Number: 04223182
Date of Incorporation: 25/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 5 Link End House, 23 Pickersleigh Road, Malvern, Worcestershire, WR14 2RP

 

Based in Worcestershire, Ward & Dale Smith Ltd was founded on 25 May 2001, it's status is listed as "Active". The current directors of this business are listed as Rhodes, Fiona Pitts, Prince, Rebecca, Rhodes, Peter Albert, Gardiner, Robert Christopher, Saggers, Barrie William at Companies House. Ward & Dale Smith Ltd is registered for VAT. 1-10 people work at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDINER, Robert Christopher 01 September 2011 30 January 2015 1
SAGGERS, Barrie William 25 May 2001 31 August 2009 1
Secretary Name Appointed Resigned Total Appointments
RHODES, Fiona Pitts 21 December 2012 - 1
PRINCE, Rebecca 31 August 2009 31 August 2011 1
RHODES, Peter Albert 25 May 2001 31 August 2009 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 25 May 2017
CH03 - Change of particulars for secretary 24 April 2017
CH01 - Change of particulars for director 24 April 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 05 June 2015
AD01 - Change of registered office address 04 June 2015
TM01 - Termination of appointment of director 05 February 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 09 June 2014
CH03 - Change of particulars for secretary 06 June 2014
CH01 - Change of particulars for director 06 June 2014
AA - Annual Accounts 20 November 2013
TM01 - Termination of appointment of director 12 September 2013
TM01 - Termination of appointment of director 12 September 2013
AR01 - Annual Return 07 June 2013
AP03 - Appointment of secretary 05 January 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 26 June 2012
AP01 - Appointment of director 26 June 2012
AP01 - Appointment of director 26 June 2012
AA - Annual Accounts 09 February 2012
TM02 - Termination of appointment of secretary 20 September 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 16 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
CERTNM - Change of name certificate 05 September 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 17 June 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 08 June 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 21 June 2006
288c - Notice of change of directors or secretaries or in their particulars 21 June 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 23 June 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 17 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2001
225 - Change of Accounting Reference Date 05 November 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
NEWINC - New incorporation documents 25 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.