D R SMITH & PARTNER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

27/05/2527 May 2025 Cessation of Susan Jane Smith as a person with significant control on 2022-11-24

View Document

27/05/2527 May 2025 Cessation of David Robert Smith as a person with significant control on 2022-11-24

View Document

27/05/2527 May 2025 Notification of Susan Smith as a person with significant control on 2016-04-06

View Document

27/05/2527 May 2025 Notification of Nolan Ross Mandry as a person with significant control on 2022-11-24

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

21/06/2421 June 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

26/01/2426 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Change of share class name or designation

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Memorandum and Articles of Association

View Document

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

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

19/11/2119 November 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

10/09/2010 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

28/06/1928 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM ASTRA HOUSE THE COMMON CRANLEIGH GUILDFORD SURREY GU6 8RZ

View Document

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

View Document

16/10/1816 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

02/11/172 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/01/1621 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/01/1515 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

17/12/1417 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

28/01/1428 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

28/11/1328 November 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

29/01/1329 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

10/12/1210 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

24/01/1224 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/02/118 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT SMITH / 15/01/2010

View Document

09/02/109 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR ADAM POWELL

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008

View Document

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

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/06/0823 June 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

15/01/0715 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information