J.SMITH & SONS(WALTERS ASH),LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-27 with updates

View Document

04/06/254 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

18/02/2518 February 2025 Director's details changed for Mr Neville Gary Smith on 2025-02-18

View Document

03/02/253 February 2025 Director's details changed for Mrs Caroline Louise Thompson on 2025-02-03

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/08/243 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/05/2417 May 2024 Appointment of Mrs Caroline Louise Thompson as a secretary on 2024-05-17

View Document

17/05/2417 May 2024 Termination of appointment of Adrian Joseph Laird Craig as a secretary on 2024-05-17

View Document

27/10/2327 October 2023 Director's details changed for Ms Caroline Louise Smith on 2023-10-27

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/12/2123 December 2021 Appointment of Ms Caroline Louise Smith as a director on 2021-09-28

View Document

23/12/2123 December 2021 Termination of appointment of Laurence Smith as a director on 2021-09-28

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-27 with updates

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE SMITH / 04/08/2020

View Document

18/06/2018 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

09/07/199 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 002925790003

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/08/1610 August 2016 SAIL ADDRESS CREATED

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 23, WEST BAR BANKSIDE BANBURY OXFORDSHIRE OX16 9SN ENGLAND

View Document

31/03/1631 March 2016 SAIL ADDRESS CREATED

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 280 MAIN ROAD WALTERS ASH HIGH WYCOMBE BUCKS HP14 4TJ

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOSEPH LAIRD CRAIG / 01/04/2015

View Document

25/08/1525 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE GARY SMITH / 01/05/2015

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN ABBOTT / 21/08/2015

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN ABBOTT / 25/03/2015

View Document

25/03/1525 March 2015 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN JOSEPH LAIRD CRAIG / 25/03/2015

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE SMITH / 25/03/2015

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOSEPH LAIRD CRAIG / 25/03/2015

View Document

21/08/1421 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

12/06/1412 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

22/08/1322 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

04/06/134 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

12/09/1212 September 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

09/08/129 August 2012 ALTER ARTICLES 19/05/2012

View Document

09/08/129 August 2012 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/1226 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

16/06/1216 June 2012 APPOINTMENT TERMINATED, DIRECTOR BERNARD SMITH

View Document

28/07/1128 July 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

18/05/1118 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

24/08/1024 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE SMITH / 01/01/2010

View Document

17/06/1017 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

15/09/0915 September 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN SMITH

View Document

26/05/0926 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

28/07/0828 July 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

07/11/077 November 2007 SECRETARY RESIGNED

View Document

07/11/077 November 2007 NEW SECRETARY APPOINTED

View Document

20/07/0720 July 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/063 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 ALTER ARTICLES 09/09/00

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/07/005 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS; AMEND

View Document

02/12/992 December 1999 RETURN MADE UP TO 30/06/97; CHANGE OF MEMBERS

View Document

14/07/9914 July 1999 RETURN MADE UP TO 30/06/99; CHANGE OF MEMBERS

View Document

07/05/997 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

06/04/986 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

23/06/9623 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

07/07/957 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

08/11/948 November 1994 ALTER MEM AND ARTS 04/06/94

View Document

23/06/9423 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

23/06/9423 June 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

23/10/9323 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/9315 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

15/07/9315 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9315 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

07/01/937 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/9224 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9224 July 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/91

View Document

24/07/9224 July 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

07/07/917 July 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/90

View Document

07/07/917 July 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

07/07/917 July 1991 REGISTERED OFFICE CHANGED ON 07/07/91

View Document

28/01/9128 January 1991 ALTER MEM AND ARTS 08/12/90

View Document

18/12/9018 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

13/08/9013 August 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 ALTER MEM AND ARTS 16/06/90

View Document

15/06/9015 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9015 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/907 June 1990 DIRECTOR RESIGNED

View Document

17/10/8917 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

17/10/8917 October 1989 RETURN MADE UP TO 24/06/89; FULL LIST OF MEMBERS

View Document

30/08/8830 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

30/08/8830 August 1988 RETURN MADE UP TO 26/06/88; FULL LIST OF MEMBERS

View Document

22/10/8722 October 1987 RETURN MADE UP TO 27/06/87; FULL LIST OF MEMBERS

View Document

09/10/879 October 1987 REGISTERED OFFICE CHANGED ON 09/10/87 FROM: STONEYCROFT WALTERS ASH BERKS

View Document

10/08/8710 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

07/08/867 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

07/08/867 August 1986 RETURN MADE UP TO 21/06/86; FULL LIST OF MEMBERS

View Document

29/09/3429 September 1934 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/3429 September 1934 CERTIFICATE OF INCORPORATION

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