G.L.SMITH & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

08/08/248 August 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

09/10/239 October 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

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

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

05/08/215 August 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATIE ANN SMITH

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ANN SMITH

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / GARRY LEONARD SMITH / 12/05/2020

View Document

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

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

21/12/1921 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

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

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM HIGH VIEW OLD HALL GREEN WARE HERTFORDSHIRE SG11 1EZ

View Document

21/03/1621 March 2016 28/02/16 NO CHANGES

View Document

22/12/1522 December 2015 COMPANY NAME CHANGED OAKWATER HOMES LIMITED CERTIFICATE ISSUED ON 22/12/15

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/12/1510 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1531 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

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

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

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

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/05/137 May 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

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

View Accounts

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM THE COUNTING HOUSE 22 BELLROPE MEADOW THAXTED DUNMOW ESSEX CM6 2FE UNITED KINGDOM

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM BEADLE HOUSE 16 BULL PLAIN HERTFORD SG14 1DT

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POWELL

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, SECRETARY PAUL HAMM

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/03/1214 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/06/1113 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/03/1122 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DALE GARY SMITH / 01/01/2011

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY LEONARD SMITH / 28/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DALE GARY SMITH / 28/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JONATHAN POWELL / 28/02/2010

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JONATHAN POWELL / 16/11/2009

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM BEADLE HOUSE 16 BULL PLAIN HERTFORD HERTFORDSHIRE SG14 1DT

View Document

06/03/096 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/096 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED GARRY LEONARD SMITH

View Document

05/06/085 June 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

26/04/0826 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/04/0826 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/02/0829 February 2008 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