A. SMITH BUILDER AND DECORATOR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-06-26 with no updates

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-04-30

View Document

03/09/243 September 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/01/224 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

20/09/2020 September 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

09/10/199 October 2019 DISS40 (DISS40(SOAD))

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

17/09/1917 September 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/01/1729 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER SMITH / 28/01/2016

View Document

10/05/1610 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER SMITH / 10/11/2015

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 17 RICHMOND PARK WALLSEND TYNE & WEAR NE28 8UN

View Document

13/07/1513 July 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

19/07/1319 July 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

19/07/1319 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, SECRETARY SAMANTHA GILROY

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 55 HOME PARK WALLSEND TYNE & WEAR NE28 8UH

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER SMITH / 10/07/2013

View Document

31/05/1231 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

09/08/119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

03/08/113 August 2011 DISS40 (DISS40(SOAD))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

27/07/1127 July 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual return made up to 4 April 2010 with full list of shareholders

View Document

07/07/107 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

07/10/097 October 2009 DISS40 (DISS40(SOAD))

View Document

06/10/096 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

06/10/096 October 2009 Annual return made up to 4 April 2009 with full list of shareholders

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

17/10/0817 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

01/10/081 October 2008 RETURN MADE UP TO 04/04/08; NO CHANGE OF MEMBERS

View Document

22/10/0722 October 2007 RETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS

View Document

12/10/0712 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 NEW SECRETARY APPOINTED

View Document

15/04/0515 April 2005 SECRETARY RESIGNED

View Document

04/04/054 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information