R.SMITH(WINDERMERE)LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

14/05/2514 May 2025 Previous accounting period extended from 2025-01-31 to 2025-03-31

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

01/05/241 May 2024 Director's details changed for Miss Carolyn Helen Smith on 2024-05-01

View Document

19/02/2419 February 2024 Notification of R.N.Smith Holdings Limited as a person with significant control on 2019-11-13

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/12/2313 December 2023 Registration of charge 006180900019, created on 2023-12-05

View Document

10/10/2310 October 2023 Full accounts made up to 2023-01-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

06/05/226 May 2022 Registered office address changed from Rayrigg Showrooms Rayrigg Road Bowness on Windermere Cumbria LA23 3DN to Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2022-05-06

View Document

02/03/222 March 2022 Satisfaction of charge 006180900017 in full

View Document

02/03/222 March 2022 Satisfaction of charge 006180900018 in full

View Document

02/03/222 March 2022 Satisfaction of charge 006180900016 in full

View Document

02/03/222 March 2022 Satisfaction of charge 1 in full

View Document

25/02/2225 February 2022 Satisfaction of charge 15 in full

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

16/12/2116 December 2021 Full accounts made up to 2021-01-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/01/2120 January 2021 FULL ACCOUNTS MADE UP TO 31/01/20

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/09/1918 September 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG SMITH

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR GRANT WILLIAM SMITH

View Document

31/08/1831 August 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

15/04/1615 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

16/10/1516 October 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

27/08/1527 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

20/04/1520 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

26/02/1526 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

26/02/1526 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

26/02/1526 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

24/04/1424 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

09/11/139 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 006180900018

View Document

28/10/1328 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 006180900017

View Document

28/10/1328 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 006180900016

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

18/04/1318 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

04/02/134 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

31/01/1331 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

17/12/1217 December 2012 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE WILLIAMS / 17/12/2012

View Document

04/10/124 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NEIL SMITH / 01/03/2012

View Document

04/04/124 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

01/11/111 November 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

15/04/1115 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

04/08/104 August 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

15/07/1015 July 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:14

View Document

03/07/103 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

23/04/1023 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG PHILIP SMITH / 31/03/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NEIL SMITH / 31/03/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARGARET SPIBY / 31/03/2010

View Document

25/02/1025 February 2010 AUDITOR'S RESIGNATION

View Document

11/09/0911 September 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

07/04/097 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR NORA SMITH

View Document

22/09/0822 September 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

03/04/083 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

03/06/073 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/073 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/076 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/076 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/076 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/068 December 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

25/05/0625 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0621 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0416 January 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/01/04

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

10/05/0310 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

11/04/0211 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 NEW SECRETARY APPOINTED

View Document

12/04/0112 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

18/01/0118 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0015 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/004 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

18/11/9918 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/998 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

28/04/9928 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

24/02/9924 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/9913 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/9913 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/981 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9817 June 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

29/04/9829 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

07/08/977 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9720 June 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

28/04/9728 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

04/04/964 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

22/06/9522 June 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

12/04/9512 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 NEW DIRECTOR APPOINTED

View Document

04/01/954 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/954 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/08/9411 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

07/04/947 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/04/947 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

07/04/947 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

28/04/9328 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/04/9316 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

17/12/9217 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9217 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/922 September 1992 RETURN MADE UP TO 30/08/92; NO CHANGE OF MEMBERS

View Document

25/08/9225 August 1992 DIRECTOR RESIGNED

View Document

19/06/9219 June 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

04/09/914 September 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

04/09/914 September 1991 RETURN MADE UP TO 02/08/91; FULL LIST OF MEMBERS

View Document

22/08/9122 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9014 September 1990 RETURN MADE UP TO 30/08/90; FULL LIST OF MEMBERS

View Document

14/09/9014 September 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

18/10/8918 October 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

18/10/8918 October 1989 RETURN MADE UP TO 19/09/89; FULL LIST OF MEMBERS

View Document

26/09/8826 September 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

26/09/8826 September 1988 RETURN MADE UP TO 10/08/88; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987 RETURN MADE UP TO 26/08/87; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

02/07/862 July 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

02/07/862 July 1986 RETURN MADE UP TO 25/06/86; FULL LIST OF MEMBERS

View Document

02/01/592 January 1959 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