GERRY SMITH DAIRIES LIMITED - HAVANT


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

Description Filing date
Gazette. Gazette dissolved compulsory. 2021-01-12 View Report
Gazette. Gazette notice compulsory. 2020-10-27 View Report
Accounts. Accounts type micro entity. 2019-09-06 View Report
Confirmation statement. Statement with updates. 2019-02-04 View Report
Accounts. Accounts type micro entity. 2018-04-13 View Report
Persons with significant control. Psc name: Mr Gerard Smith. Change date: 2017-04-06. 2018-01-30 View Report
Persons with significant control. Psc name: Mr Gerry Smith. Change date: 2017-03-11. 2018-01-30 View Report
Confirmation statement. Statement with updates. 2018-01-29 View Report
Address. Old address: 57 Old Copse Road Havant Hampshire PO9 2YA. New address: C/O Approved Accounting Ltd 36 Fifth Avenue Havant Hampshire PO9 2PL. Change date: 2017-04-13. 2017-04-13 View Report
Accounts. Accounts type micro entity. 2017-03-22 View Report
Confirmation statement. Statement with updates. 2017-01-30 View Report
Accounts. Accounts type total exemption small. 2016-02-22 View Report
Annual return. With made up date full list shareholders. 2016-01-29 View Report
Address. Old address: 168 Runnymede Avenue Bournemouth BH11 9SP. Change date: 2015-05-20. New address: 57 Old Copse Road Havant Hampshire PO9 2YA. 2015-05-20 View Report
Officers. Officer name: Gerard Smith. Change date: 2015-04-01. 2015-05-20 View Report
Accounts. Accounts type total exemption small. 2015-03-10 View Report
Annual return. With made up date full list shareholders. 2015-01-29 View Report
Accounts. Accounts type total exemption small. 2014-03-27 View Report
Annual return. With made up date full list shareholders. 2014-01-31 View Report
Address. Old address: C/O Approved Accounting Ltd 1 the Old Stables, Coombe Road East Meon, Petersfield Hampshire GU32 1PB. Change date: 2013-11-29. 2013-11-29 View Report
Accounts. Accounts type total exemption small. 2013-02-18 View Report
Annual return. With made up date full list shareholders. 2013-01-29 View Report
Officers. Officer name: Approved Secretaries Limited. 2013-01-29 View Report
Accounts. Accounts type total exemption small. 2012-03-30 View Report
Annual return. With made up date full list shareholders. 2012-02-06 View Report
Accounts. Accounts type total exemption small. 2011-03-24 View Report
Annual return. With made up date full list shareholders. 2011-02-04 View Report
Accounts. Accounts type total exemption small. 2010-04-09 View Report
Annual return. With made up date full list shareholders. 2010-02-01 View Report
Officers. Change date: 2010-01-01. Officer name: Gerard Smith. 2010-01-31 View Report
Officers. Change date: 2010-01-01. Officer name: Approved Secretaries Limited. 2010-01-31 View Report
Accounts. Accounts type total exemption small. 2009-02-23 View Report
Annual return. Legacy. 2009-01-29 View Report
Accounts. Accounts type total exemption small. 2008-03-13 View Report
Annual return. Legacy. 2008-02-04 View Report
Accounts. Accounts type total exemption small. 2007-03-31 View Report
Annual return. Legacy. 2007-02-26 View Report
Accounts. Accounts type total exemption small. 2006-04-11 View Report
Officers. Description: Secretary's particulars changed. 2006-03-06 View Report
Address. Description: Registered office changed on 03/03/06 from: c/o approved accounting LIMITED 11 wellington way waterlooville hampshire PO7 7ED. 2006-03-03 View Report
Annual return. Legacy. 2006-01-30 View Report
Accounts. Accounts type total exemption small. 2005-04-15 View Report
Annual return. Legacy. 2005-02-25 View Report
Accounts. Accounts type total exemption small. 2004-05-12 View Report
Accounts. Legacy. 2004-05-12 View Report
Annual return. Legacy. 2004-02-18 View Report
Address. Description: Registered office changed on 18/03/03 from: approved accounting LIMITED 11 wellington way waterlooville hampshire PO7 7ED. 2003-03-18 View Report
Officers. Description: New director appointed. 2003-03-18 View Report
Officers. Description: New secretary appointed. 2003-03-07 View Report
Officers. Description: Secretary resigned. 2003-03-05 View Report