J DILNOT-SMITH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Confirmation statement made on 2025-03-19 with no updates |
03/12/243 December 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-19 with no updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-19 with no updates |
21/03/2321 March 2023 | Director's details changed for Mr Thomas Edward Dilnot Smith on 2023-03-20 |
20/01/2320 January 2023 | Total exemption full accounts made up to 2022-04-30 |
08/11/228 November 2022 | Registration of charge 047035330004, created on 2022-11-04 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/01/2128 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
02/07/202 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 047035330003 |
26/05/2026 May 2020 | DIRECTOR APPOINTED MR THOMAS EDWARD DILNOT SMITH |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
15/11/1915 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
21/12/1821 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
12/01/1812 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
06/06/166 June 2016 | REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 184 GLADSTONE ROAD WALMER DEAL KENT CT13 7EL |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
21/03/1621 March 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/03/1527 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
26/03/1426 March 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
04/04/134 April 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
30/03/1230 March 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
12/04/1112 April 2011 | REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 183 GLADSTONE ROAD WALMER DEAL KENT CT13 7EL |
01/04/111 April 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
01/02/111 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
16/08/1016 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
22/03/1022 March 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
04/09/094 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
01/04/091 April 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
26/11/0826 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
06/05/086 May 2008 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
01/12/071 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
03/04/073 April 2007 | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS |
28/12/0628 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
11/05/0611 May 2006 | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS |
02/03/062 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
14/06/0514 June 2005 | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS |
29/09/0429 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
30/03/0430 March 2004 | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS |
29/05/0329 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
23/04/0323 April 2003 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04 |
13/04/0313 April 2003 | NEW DIRECTOR APPOINTED |
13/04/0313 April 2003 | REGISTERED OFFICE CHANGED ON 13/04/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
13/04/0313 April 2003 | NEW SECRETARY APPOINTED |
13/04/0313 April 2003 | DIRECTOR RESIGNED |
13/04/0313 April 2003 | SECRETARY RESIGNED |
13/04/0313 April 2003 | NEW DIRECTOR APPOINTED |
19/03/0319 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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