Download leads from Nexok and grow your business. Find out more

FRED Smith & Sons (Motor Bodies) Limited

Documents

Total Documents263
Total Pages2,276

Filing History

8 April 2024Full accounts made up to 30 June 2023
14 January 2024Confirmation statement made on 8 December 2023 with no updates
8 April 2023Full accounts made up to 30 June 2022
19 December 2022Confirmation statement made on 8 December 2022 with no updates
23 March 2022Full accounts made up to 30 June 2021
11 January 2022Confirmation statement made on 8 December 2021 with no updates
7 July 2021Full accounts made up to 30 June 2020
6 July 2021Registration of charge 008078790025, created on 5 July 2021
12 February 2021Confirmation statement made on 8 December 2020 with no updates
2 April 2020Full accounts made up to 30 June 2019
2 April 2020Director's details changed for Mr James Smith on 2 April 2020
2 April 2020Director's details changed for Clarke Douglas Smith on 2 April 2020
2 April 2020Secretary's details changed for Mr James Smith on 2 April 2020
2 April 2020Director's details changed for Mrs Emma Louise Cottam on 2 April 2020
2 April 2020Director's details changed for Mr Martin John Smith on 2 April 2020
2 April 2020Director's details changed for Mr Robert Smith on 2 April 2020
19 December 2019Confirmation statement made on 8 December 2019 with no updates
1 April 2019Full accounts made up to 30 June 2018
18 December 2018Confirmation statement made on 8 December 2018 with no updates
6 November 2018Termination of appointment of Gregory Frederick Smith as a director on 4 August 2018
23 March 2018Full accounts made up to 30 June 2017
2 January 2018Confirmation statement made on 8 December 2017 with no updates
17 March 2017Full accounts made up to 30 June 2016
17 March 2017Full accounts made up to 30 June 2016
17 December 2016Confirmation statement made on 8 December 2016 with updates
17 December 2016Confirmation statement made on 8 December 2016 with updates
19 May 2016Registration of charge 008078790023, created on 29 April 2016
19 May 2016Registration of charge 008078790023, created on 29 April 2016
19 May 2016Registration of charge 008078790024, created on 29 April 2016
19 May 2016Registration of charge 008078790024, created on 29 April 2016
4 April 2016Accounts for a medium company made up to 30 June 2015
4 April 2016Accounts for a medium company made up to 30 June 2015
29 February 2016Registration of charge 008078790022, created on 22 February 2016
29 February 2016Registration of charge 008078790022, created on 22 February 2016
26 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 3,000
26 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 3,000
21 September 2015Satisfaction of charge 1 in full
21 September 2015Satisfaction of charge 15 in full
21 September 2015Satisfaction of charge 1 in full
21 September 2015Satisfaction of charge 5 in full
21 September 2015Satisfaction of charge 11 in full
21 September 2015Satisfaction of charge 2 in full
21 September 2015Satisfaction of charge 17 in full
21 September 2015Satisfaction of charge 16 in full
21 September 2015Satisfaction of charge 9 in full
21 September 2015Satisfaction of charge 10 in full
21 September 2015Satisfaction of charge 17 in full
21 September 2015Satisfaction of charge 15 in full
21 September 2015Satisfaction of charge 16 in full
21 September 2015Satisfaction of charge 10 in full
21 September 2015Satisfaction of charge 2 in full
21 September 2015Satisfaction of charge 11 in full
21 September 2015Satisfaction of charge 5 in full
21 September 2015Satisfaction of charge 9 in full
25 March 2015Accounts for a medium company made up to 30 June 2014
25 March 2015Accounts for a medium company made up to 30 June 2014
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3,000
5 January 2015Register inspection address has been changed to 7 Upper Aston Claverley Wolverhampton West Midlands WV5 7EE
5 January 2015Register inspection address has been changed to 7 Upper Aston Claverley Wolverhampton West Midlands WV5 7EE
5 January 2015Register(s) moved to registered inspection location 7 Upper Aston Claverley Wolverhampton West Midlands WV5 7EE
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3,000
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3,000
5 January 2015Register(s) moved to registered inspection location 7 Upper Aston Claverley Wolverhampton West Midlands WV5 7EE
10 November 2014Registration of charge 008078790021, created on 30 October 2014
10 November 2014Registration of charge 008078790021, created on 30 October 2014
1 November 2014Satisfaction of charge 19 in full
1 November 2014Satisfaction of charge 19 in full
23 October 2014Registration of charge 008078790020, created on 17 October 2014
23 October 2014Registration of charge 008078790020, created on 17 October 2014
5 September 2014Secretary's details changed for Mr James Smith on 21 July 2014
5 September 2014Secretary's details changed for Mr James Smith on 21 July 2014
5 September 2014Director's details changed for Mr James Smith on 21 July 2014
5 September 2014Director's details changed for Mr James Smith on 21 July 2014
9 May 2014Director's details changed for Clarke Douglas Smith on 28 April 2014
9 May 2014Director's details changed for Clarke Douglas Smith on 28 April 2014
10 March 2014Accounts for a medium company made up to 30 June 2013
10 March 2014Accounts for a medium company made up to 30 June 2013
4 February 2014Annual return made up to 8 December 2013
Statement of capital on 2014-02-04
  • GBP 3,000
4 February 2014Annual return made up to 8 December 2013
Statement of capital on 2014-02-04
  • GBP 3,000
4 February 2014Annual return made up to 8 December 2013
Statement of capital on 2014-02-04
  • GBP 3,000
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders
2 November 2012Accounts for a medium company made up to 30 June 2012
2 November 2012Accounts for a medium company made up to 30 June 2012
28 May 2012Particulars of a mortgage or charge / charge no: 19
28 May 2012Particulars of a mortgage or charge / charge no: 19
29 December 2011Annual return made up to 8 December 2011
29 December 2011Annual return made up to 8 December 2011
29 December 2011Annual return made up to 8 December 2011
7 December 2011Accounts for a medium company made up to 30 June 2011
7 December 2011Accounts for a medium company made up to 30 June 2011
3 June 2011Particulars of a mortgage or charge / charge no: 18
3 June 2011Particulars of a mortgage or charge / charge no: 18
23 March 2011Accounts for a medium company made up to 30 June 2010
23 March 2011Accounts for a medium company made up to 30 June 2010
21 January 2011Annual return made up to 8 December 2010
21 January 2011Annual return made up to 8 December 2010
21 January 2011Annual return made up to 8 December 2010
3 November 2010Termination of appointment of Fred Smith as a director
3 November 2010Termination of appointment of Fred Smith as a director
30 March 2010Accounts for a medium company made up to 30 June 2009
30 March 2010Accounts for a medium company made up to 30 June 2009
21 January 2010Annual return made up to 8 December 2009 with a full list of shareholders
21 January 2010Annual return made up to 8 December 2009 with a full list of shareholders
21 January 2010Annual return made up to 8 December 2009 with a full list of shareholders
26 August 2009Auditor's resignation
26 August 2009Auditor's resignation
17 February 2009Accounts for a medium company made up to 30 June 2008
17 February 2009Accounts for a medium company made up to 30 June 2008
7 January 2009Return made up to 08/12/08; no change of members
7 January 2009Return made up to 08/12/08; no change of members
29 May 2008Director and secretary's change of particulars / james smith / 29/04/2008
29 May 2008Director and secretary's change of particulars / james smith / 29/04/2008
5 February 2008Location of register of members
5 February 2008Location of debenture register
5 February 2008Secretary's particulars changed;director's particulars changed
5 February 2008Location of register of members
5 February 2008Return made up to 08/12/07; no change of members
5 February 2008Secretary's particulars changed;director's particulars changed
5 February 2008Return made up to 08/12/07; no change of members
5 February 2008Location of debenture register
14 December 2007Accounts for a medium company made up to 30 June 2007
14 December 2007Accounts for a medium company made up to 30 June 2007
14 November 2007Director's particulars changed
14 November 2007Director's particulars changed
17 May 2007Particulars of mortgage/charge
17 May 2007Particulars of mortgage/charge
3 January 2007Return made up to 08/12/06; full list of members
3 January 2007Return made up to 08/12/06; full list of members
24 November 2006Accounts for a medium company made up to 30 June 2006
24 November 2006Accounts for a medium company made up to 30 June 2006
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 December 2005Accounts for a medium company made up to 30 June 2005
23 December 2005Accounts for a medium company made up to 30 June 2005
21 December 2005Return made up to 08/12/05; full list of members
21 December 2005Return made up to 08/12/05; full list of members
9 September 2005Director resigned
9 September 2005Director resigned
9 September 2005Director resigned
9 September 2005Director resigned
24 June 2005Particulars of mortgage/charge
24 June 2005Particulars of mortgage/charge
4 January 2005Return made up to 08/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
4 January 2005Return made up to 08/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
22 December 2004Director's particulars changed
22 December 2004Director's particulars changed
19 November 2004Accounts for a medium company made up to 30 June 2004
19 November 2004Accounts for a medium company made up to 30 June 2004
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 May 2004Director resigned
13 May 2004Director resigned
28 April 2004New secretary appointed
28 April 2004Secretary resigned
28 April 2004New secretary appointed
28 April 2004Secretary resigned
22 December 2003Return made up to 08/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
22 December 2003Return made up to 08/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
8 November 2003Particulars of mortgage/charge
8 November 2003Particulars of mortgage/charge
23 October 2003Full accounts made up to 30 June 2003
23 October 2003Full accounts made up to 30 June 2003
16 January 2003Director's particulars changed
16 January 2003Director's particulars changed
16 January 2003Return made up to 08/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
16 January 2003Return made up to 08/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
9 December 2002Accounts for a medium company made up to 30 June 2002
9 December 2002Accounts for a medium company made up to 30 June 2002
5 February 2002Particulars of mortgage/charge
5 February 2002Particulars of mortgage/charge
11 January 2002Return made up to 08/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
11 January 2002Return made up to 08/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
12 December 2001Director's particulars changed
12 December 2001Director's particulars changed
2 November 2001Accounts for a medium company made up to 30 June 2001
2 November 2001Accounts for a medium company made up to 30 June 2001
13 August 2001Director's particulars changed
13 August 2001Director's particulars changed
13 August 2001Director's particulars changed
13 August 2001Director's particulars changed
30 January 2001Declaration of satisfaction of mortgage/charge
30 January 2001Declaration of satisfaction of mortgage/charge
12 January 2001Return made up to 08/12/00; full list of members
12 January 2001Return made up to 08/12/00; full list of members
7 December 2000Director's particulars changed
7 December 2000Director's particulars changed
6 October 2000Accounts for a medium company made up to 30 June 2000
6 October 2000Accounts for a medium company made up to 30 June 2000
3 October 2000New director appointed
3 October 2000New director appointed
3 October 2000New director appointed
3 October 2000New director appointed
3 October 2000New director appointed
3 October 2000New director appointed
3 October 2000New director appointed
3 October 2000New director appointed
3 October 2000New director appointed
3 October 2000New director appointed
28 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
28 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
26 September 2000Director resigned
26 September 2000Director resigned
26 September 2000Director resigned
26 September 2000Director resigned
13 September 2000Particulars of mortgage/charge
13 September 2000Particulars of mortgage/charge
11 May 2000Declaration of satisfaction of mortgage/charge
11 May 2000Declaration of satisfaction of mortgage/charge
12 April 2000Particulars of mortgage/charge
12 April 2000Particulars of mortgage/charge
5 February 2000Particulars of mortgage/charge
5 February 2000Particulars of mortgage/charge
12 January 2000Return made up to 08/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
12 January 2000Return made up to 08/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
5 October 1999Accounts for a medium company made up to 30 June 1999
5 October 1999Accounts for a medium company made up to 30 June 1999
29 January 1999Particulars of mortgage/charge
29 January 1999Particulars of mortgage/charge
29 January 1999Particulars of mortgage/charge
29 January 1999Particulars of mortgage/charge
11 January 1999Return made up to 08/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
11 January 1999Return made up to 08/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
4 November 1998Accounts for a medium company made up to 30 June 1998
4 November 1998Accounts for a medium company made up to 30 June 1998
17 June 1998Particulars of mortgage/charge
17 June 1998Particulars of mortgage/charge
9 February 1998Accounts for a medium company made up to 30 June 1997
9 February 1998Accounts for a medium company made up to 30 June 1997
11 December 1997Return made up to 08/12/97; no change of members
11 December 1997Return made up to 08/12/97; no change of members
21 October 1997Particulars of mortgage/charge
21 October 1997Particulars of mortgage/charge
28 June 1997Particulars of mortgage/charge
28 June 1997Particulars of mortgage/charge
7 March 1997Particulars of mortgage/charge
7 March 1997Particulars of mortgage/charge
18 December 1996Return made up to 17/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
18 December 1996Return made up to 17/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
4 November 1996Full accounts made up to 30 June 1996
4 November 1996Full accounts made up to 30 June 1996
27 December 1995Return made up to 17/12/95; full list of members
27 December 1995Return made up to 17/12/95; full list of members
12 October 1995New director appointed
12 October 1995New director appointed
12 October 1995New director appointed
12 October 1995New director appointed
11 October 1995Accounts for a small company made up to 30 June 1995
11 October 1995Accounts for a small company made up to 30 June 1995
3 October 1995Minutes of meeting
3 October 1995Memorandum and Articles of Association
3 October 1995Minutes of meeting
3 October 1995Memorandum and Articles of Association
26 April 1995New director appointed
26 April 1995New director appointed
26 April 1995New director appointed
26 April 1995New director appointed
1 April 1995Particulars of mortgage/charge
1 April 1995Particulars of mortgage/charge
1 January 1995A selection of documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed