SMITH PAINTERS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2024-01-05 => 2025-01-05
2023-09-02 insert general_emails en..@smithpaintersltd.co.uk
2023-09-02 insert email en..@smithpaintersltd.co.uk
2023-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2023-01-05 => 2024-01-05
2023-03-31 delete address Jubilee House, Millard Ln, Maltby, Rotherham S66 7LZ, UK
2023-03-31 insert address Jubilee House Millard Lane Maltby Rotherham S66 7LZ
2023-03-31 insert registration_number 02027494
2023-03-31 update primary_contact Jubilee House, Millard Ln, Maltby, Rotherham S66 7LZ, UK => Jubilee House Millard Lane Maltby Rotherham S66 7LZ
2022-10-31 update statutory_documents 31/03/22 AUDITED ABRIDGED
2022-09-07 delete address JUBILEE HOUSE 1 MILLARD LANE MALTBY ROTHERHAM ENGLAND S66 7LZ
2022-09-07 insert address JUBILEE HOUSE MILLARD LANE MALTBY ROTHERHAM ENGLAND S66 7LZ
2022-09-07 update registered_address
2022-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2022 FROM JUBILEE HOUSE 1 MILLARD LANE MALTBY ROTHERHAM S66 7LZ ENGLAND
2022-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, NO UPDATES
2022-03-07 delete address JUBILEE HOUSE 1 MILLARD LANE MALTBY ROTHERAM S66 7LZ
2022-03-07 insert address JUBILEE HOUSE 1 MILLARD LANE MALTBY ROTHERHAM ENGLAND S66 7LZ
2022-03-07 update registered_address
2022-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2022 FROM JUBILEE HOUSE 1 MILLARD LANE MALTBY ROTHERAM S66 7LZ
2022-01-07 update statutory_documents DIRECTOR APPOINTED MR JAMES HAMILTON BEECH
2022-01-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK RUDDLESTON
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2022-01-05 => 2023-01-05
2021-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS AMY MARY MELVILLE / 04/12/2021
2021-10-05 update statutory_documents 31/03/21 AUDITED ABRIDGED
2021-10-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMR NORTHERN LIMITED
2021-10-01 update statutory_documents CESSATION OF AMR ROTHERHAM LTD AS A PSC
2021-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-04-05 => 2022-01-05
2020-11-06 update statutory_documents 31/03/20 AUDITED ABRIDGED
2020-07-08 update accounts_next_due_date 2021-01-05 => 2021-04-05
2020-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES
2020-06-19 update statutory_documents DIRECTOR APPOINTED MS AMY MARY MELVILLE
2020-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS AMY MARY MELVILLE / 02/03/2020
2020-06-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANITA RUDDLESTON
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2020-01-05 => 2021-01-05
2019-11-04 update statutory_documents 31/03/19 AUDITED ABRIDGED
2019-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2019-01-05 => 2020-01-05
2018-12-13 update statutory_documents 31/03/18 AUDITED ABRIDGED
2018-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES
2017-12-10 update account_category SMALL => AUDITED ABRIDGED
2017-12-10 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-10 update accounts_next_due_date 2018-01-05 => 2019-01-05
2017-11-28 update statutory_documents THE MEMBERS ALL CONSCENTED TO THE PREPARATION OF AN ABRIDGED ACCOUNTS 20/10/2017
2017-11-24 update statutory_documents 31/03/17 AUDITED ABRIDGED
2017-11-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2017-01-05 => 2018-01-05
2016-10-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-09-30 update statutory_documents DIRECTOR APPOINTED MRS ANITA RUDDLESTON
2016-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2015-12-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-08 update accounts_next_due_date 2016-01-05 => 2017-01-05
2015-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-08-12 update returns_last_madeup_date 2014-07-01 => 2015-07-01
2015-08-12 update returns_next_due_date 2015-07-29 => 2016-07-29
2015-07-16 update statutory_documents 01/07/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2015-01-05 => 2016-01-05
2015-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-08-07 update returns_last_madeup_date 2013-07-01 => 2014-07-01
2014-08-07 update returns_next_due_date 2014-07-29 => 2015-07-29
2014-07-07 update statutory_documents 01/07/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2014-01-05 => 2015-01-05
2013-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-08-01 update returns_last_madeup_date 2012-07-01 => 2013-07-01
2013-08-01 update returns_next_due_date 2013-07-29 => 2014-07-29
2013-07-23 update statutory_documents 01/07/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2013-01-05 => 2014-01-05
2013-06-23 delete sic_code 4544 - Painting and glazing
2013-06-23 insert sic_code 43341 - Painting
2013-06-23 update returns_last_madeup_date 2011-07-01 => 2012-07-01
2013-06-23 update returns_next_due_date 2012-07-29 => 2013-07-29
2012-12-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-12 update statutory_documents 01/07/12 FULL LIST
2011-12-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2011-12-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUZANNE EVERETT
2011-12-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUZANNE EVERETT
2011-12-08 update statutory_documents PURCHASE SHARES OF 21 OF £1 EACH 25/11/2011
2011-07-20 update statutory_documents 01/07/11 FULL LIST
2011-01-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JULIAN RUDDLESTON / 14/09/2010
2010-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE EVERETT / 14/09/2010
2010-09-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUZANNE EVERETT / 14/09/2010
2010-07-19 update statutory_documents 01/07/10 FULL LIST
2010-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JULIAN RUDDLESTON / 01/07/2010
2010-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE EVERETT / 01/07/2010
2009-10-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-24 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-07-24 update statutory_documents RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-05-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-02 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-05-02 update statutory_documents RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2009-01-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-30 update statutory_documents RETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS
2006-12-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-06 update statutory_documents RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-02-15 update statutory_documents £ IC 79/62 11/01/06 £ SR 17@1=17
2006-01-17 update statutory_documents DIRECTOR RESIGNED
2006-01-17 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-01-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-24 update statutory_documents RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-05-12 update statutory_documents £ IC 100/79 26/04/05 £ SR 21@1=21
2005-05-05 update statutory_documents DIRECTOR RESIGNED
2005-05-05 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-02-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-03 update statutory_documents RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-02-17 update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/03
2003-09-27 update statutory_documents RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2003-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-17 update statutory_documents RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2001-12-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-08 update statutory_documents RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS
2001-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-08 update statutory_documents RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS
2000-01-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-01 update statutory_documents RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS
1999-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-13 update statutory_documents RETURN MADE UP TO 01/07/98; NO CHANGE OF MEMBERS
1998-02-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-23 update statutory_documents RETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS
1997-01-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-28 update statutory_documents RETURN MADE UP TO 01/07/96; NO CHANGE OF MEMBERS
1995-09-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-21 update statutory_documents RETURN MADE UP TO 01/07/95; CHANGE OF MEMBERS
1995-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-07-19 update statutory_documents RETURN MADE UP TO 01/07/94; FULL LIST OF MEMBERS
1994-03-28 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-09-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-07-14 update statutory_documents RETURN MADE UP TO 01/07/93; NO CHANGE OF MEMBERS
1993-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/92 FROM: HAMILTON ROAD MALTBY ROTHERHAM S66 7NE
1992-11-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-11-24 update statutory_documents RETURN MADE UP TO 01/07/92; FULL LIST OF MEMBERS
1992-08-04 update statutory_documents AUDITOR'S RESIGNATION
1992-06-11 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-02-27 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-02-27 update statutory_documents NEW DIRECTOR APPOINTED
1992-02-19 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-02-19 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-09-25 update statutory_documents RETURN MADE UP TO 01/07/91; NO CHANGE OF MEMBERS
1991-05-24 update statutory_documents REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
1991-05-24 update statutory_documents 01/05/91 ABSTRACTS AND PAYMENTS
1991-05-24 update statutory_documents NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
1991-03-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-01-23 update statutory_documents RETURN MADE UP TO 01/07/90; NO CHANGE OF MEMBERS
1990-04-23 update statutory_documents RETURN MADE UP TO 01/07/89; FULL LIST OF MEMBERS
1990-04-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/89
1989-09-08 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/08 TO 05/04
1989-01-31 update statutory_documents NEW DIRECTOR APPOINTED
1989-01-31 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1989-01-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-11-28 update statutory_documents AUDITOR'S RESIGNATION
1988-11-28 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1988-11-28 update statutory_documents ADOPT MEM AND ARTS 151188
1988-11-23 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1988-11-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88
1988-06-22 update statutory_documents RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS
1988-06-22 update statutory_documents RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS
1988-06-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87
1986-08-08 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1986-07-16 update statutory_documents NEW DIRECTOR APPOINTED
1986-06-13 update statutory_documents SECRETARY RESIGNED
1986-06-12 update statutory_documents CERTIFICATE OF INCORPORATION
1986-06-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION