D R SMITH & PARTNER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Registered office address changed from Unit 1, Whipley Manor Farm Palmers Cross Bramley Guildford GU5 0LL United Kingdom to Unit 35 Midleton Road Guildford GU2 8FT on 2025-06-24 |
27/05/2527 May 2025 | Cessation of Susan Jane Smith as a person with significant control on 2022-11-24 |
27/05/2527 May 2025 | Cessation of David Robert Smith as a person with significant control on 2022-11-24 |
27/05/2527 May 2025 | Notification of Susan Smith as a person with significant control on 2016-04-06 |
27/05/2527 May 2025 | Notification of Nolan Ross Mandry as a person with significant control on 2022-11-24 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
21/06/2421 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
27/07/2327 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-15 with updates |
07/12/227 December 2022 | Resolutions |
07/12/227 December 2022 | Change of share class name or designation |
07/12/227 December 2022 | Resolutions |
07/12/227 December 2022 | Resolutions |
07/12/227 December 2022 | Resolutions |
07/12/227 December 2022 | Resolutions |
07/12/227 December 2022 | Memorandum and Articles of Association |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
19/11/2119 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/09/2010 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
28/06/1928 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
24/01/1924 January 2019 | REGISTERED OFFICE CHANGED ON 24/01/2019 FROM ASTRA HOUSE THE COMMON CRANLEIGH GUILDFORD SURREY GU6 8RZ |
24/01/1924 January 2019 | Registered office address changed from , Astra House the Common, Cranleigh, Guildford, Surrey, GU6 8RZ to Unit 1, Whipley Manor Farm Palmers Cross Bramley Guildford GU5 0LL on 2019-01-24 |
16/10/1816 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
02/11/172 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/01/1621 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/01/1515 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/01/1428 January 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/01/1329 January 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
24/01/1224 January 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
11/11/1111 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/02/118 February 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
18/11/1018 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT SMITH / 15/01/2010 |
09/02/109 February 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
20/01/1020 January 2010 | APPOINTMENT TERMINATED, DIRECTOR ADAM POWELL |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/02/093 February 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
04/09/084 September 2008 | |
04/09/084 September 2008 | REGISTERED OFFICE CHANGED ON 04/09/2008 FROM NEAL'S COURT YARD, 5 EAST LANE WEST HORSLEY SURREY KT24 6HJ |
27/06/0827 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
23/06/0823 June 2008 | PREVEXT FROM 31/01/2008 TO 31/03/2008 |
11/02/0811 February 2008 | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
26/02/0726 February 2007 | NEW DIRECTOR APPOINTED |
26/02/0726 February 2007 | NEW DIRECTOR APPOINTED |
13/02/0713 February 2007 | NEW SECRETARY APPOINTED |
23/01/0723 January 2007 | DIRECTOR RESIGNED |
23/01/0723 January 2007 | SECRETARY RESIGNED |
15/01/0715 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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