SMITH'S NURSERIES (THORNGUMBALD) LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

27/01/2527 January 2025 Director's details changed for Mr Charles Stephen Hardcastle on 2025-01-08

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

09/01/249 January 2024 Change of details for Mr Stephen Michael Hardcastle as a person with significant control on 2023-09-12

View Document

08/01/248 January 2024 Director's details changed for Stephen Michael Hardcastle on 2023-09-12

View Document

08/01/248 January 2024 Change of details for Mr Stephen Michael Hardcastle as a person with significant control on 2023-09-12

View Document

08/01/248 January 2024 Secretary's details changed for Sylvia Molly Hardcastle on 2023-09-12

View Document

08/01/248 January 2024 Director's details changed for Sylvia Molly Hardcastle on 2023-09-12

View Document

08/01/248 January 2024 Director's details changed for Sylvia Molly Hardcastle on 2023-09-12

View Document

08/01/248 January 2024 Director's details changed for Stephen Michael Hardcastle on 2023-09-12

View Document

08/01/248 January 2024 Director's details changed for Mr Charles Stephen Hardcastle on 2023-09-12

View Document

12/09/2312 September 2023 Registered office address changed from Smiths Nursery Floral Cottage Main Road Thorngumbald East Yorkshire HU12 9LS United Kingdom to Smiths Nurseries Villa Lane Thorngumbald Hull HU12 8BA on 2023-09-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

06/05/226 May 2022 Director's details changed for Stephen Michael Hardcastle on 2022-05-06

View Document

06/05/226 May 2022 Registered office address changed from Smiths Nursery Main Road Thorngumbald East Yorkshire HU12 9LS to Smiths Nursery Floral Cottage Main Road Thorngumbald East Yorkshire HU12 9LS on 2022-05-06

View Document

06/05/226 May 2022 Director's details changed for Mr Charles Stephen Hardcastle on 2022-05-06

View Document

06/05/226 May 2022 Director's details changed for Stephen Michael Hardcastle on 2022-05-06

View Document

06/05/226 May 2022 Director's details changed for Sylvia Molly Hardcastle on 2022-05-06

View Document

06/05/226 May 2022 Secretary's details changed for Sylvia Molly Hardcastle on 2022-05-06

View Document

06/05/226 May 2022 Change of details for Mr Stephen Hardcastle as a person with significant control on 2022-05-06

View Document

06/05/226 May 2022 Director's details changed for Sylvia Molly Hardcastle on 2022-05-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

28/10/2128 October 2021 Amended total exemption full accounts made up to 2021-03-31

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/08/1912 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

20/08/1820 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

25/07/1725 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 DIRECTOR APPOINTED MR CHARLES STEPHEN HARDCASTLE

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/02/1224 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/02/112 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL HARDCASTLE / 01/10/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA MOLLY HARDCASTLE / 01/10/2009

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR JEAN HARDCASTLE

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/06/033 June 2003 REGISTERED OFFICE CHANGED ON 03/06/03 FROM: 102 BEVERLEY ROAD HULL EAST YORKSHIRE HU3 1YA

View Document

13/03/0313 March 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company