S.M.T. AMUSEMENTS LIMITED - FELIXSTOWE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-08-01 View Report
Confirmation statement. Statement with no updates. 2023-01-10 View Report
Accounts. Accounts type dormant. 2022-07-13 View Report
Confirmation statement. Statement with no updates. 2022-01-10 View Report
Accounts. Accounts type dormant. 2021-08-07 View Report
Confirmation statement. Statement with no updates. 2021-01-05 View Report
Confirmation statement. Statement with no updates. 2019-12-31 View Report
Accounts. Accounts type dormant. 2019-12-19 View Report
Confirmation statement. Statement with no updates. 2019-01-08 View Report
Accounts. Accounts type dormant. 2019-01-08 View Report
Confirmation statement. Statement with no updates. 2018-01-11 View Report
Accounts. Accounts type small. 2017-12-19 View Report
Accounts. Accounts type small. 2017-09-04 View Report
Confirmation statement. Statement with updates. 2017-01-10 View Report
Accounts. Accounts type small. 2016-08-05 View Report
Annual return. With made up date full list shareholders. 2016-01-14 View Report
Officers. Officer name: Mr Barry James Williment. Change date: 2015-12-01. 2016-01-14 View Report
Officers. Change date: 2015-12-01. Officer name: Mr Barry James Williment. 2016-01-14 View Report
Officers. Officer name: Mr Darren John Threadwell. Change date: 2015-12-01. 2016-01-14 View Report
Officers. Change date: 2015-12-01. Officer name: Mr James Stanley George Threadwell. 2016-01-14 View Report
Accounts. Accounts type small. 2015-07-30 View Report
Annual return. With made up date full list shareholders. 2014-12-31 View Report
Accounts. Accounts type dormant. 2014-08-20 View Report
Annual return. With made up date full list shareholders. 2014-01-14 View Report
Mortgage. Charge number: 008633650013. 2013-05-24 View Report
Resolution. Description: Resolutions. 2013-05-22 View Report
Accounts. Accounts type dormant. 2013-05-07 View Report
Accounts. Accounts type dormant. 2013-05-07 View Report
Accounts. Accounts type dormant. 2013-05-07 View Report
Annual return. With made up date full list shareholders. 2013-05-07 View Report
Annual return. With made up date. 2013-05-07 View Report
Annual return. With made up date. 2013-05-07 View Report
Restoration. Restoration order of court. 2013-05-07 View Report
Gazette. Gazette dissolved voluntary. 2011-03-22 View Report
Gazette. Gazette notice voluntary. 2010-12-07 View Report
Dissolution. Dissolution application strike off company. 2010-11-26 View Report
Accounts. Accounts type dormant. 2010-08-03 View Report
Change of name. Description: Company name changed britannia pier LIMITED\certificate issued on 03/08/10. 2010-08-03 View Report
Change of name. Change of name notice. 2010-08-03 View Report
Annual return. With made up date full list shareholders. 2010-01-15 View Report
Officers. Change date: 2009-12-28. Officer name: Mr Darren John Threadwell. 2010-01-15 View Report
Officers. Officer name: James Stanley George Threadwell. Change date: 2009-12-28. 2010-01-15 View Report
Officers. Officer name: Barry James Williment. Change date: 2009-12-28. 2010-01-15 View Report
Accounts. Accounts type dormant. 2009-03-26 View Report
Annual return. Legacy. 2009-02-23 View Report
Accounts. Accounts type dormant. 2008-02-01 View Report
Annual return. Legacy. 2008-01-22 View Report
Address. Description: Registered office changed on 29/08/07 from: astra chambers church road buckhurst hill essex IG9 5TZ. 2007-08-29 View Report
Auditors. Auditors resignation company. 2007-07-12 View Report
Accounts. Accounts type dormant. 2007-05-03 View Report