S M F LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
24/03/2524 March 2025 | Appointment of Mrs Celeste Brooks as a director on 2025-03-01 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
18/03/2418 March 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
20/06/2320 June 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-05 with updates |
12/10/2112 October 2021 | Amended accounts made up to 2020-10-31 |
30/07/2130 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
05/07/185 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 038536500003 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/10/1423 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
05/08/145 August 2014 | SECRETARY APPOINTED MRS CELEST BROOKS |
05/08/145 August 2014 | APPOINTMENT TERMINATED, SECRETARY ADAM BROOKS |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/07/144 July 2014 | REGISTERED OFFICE CHANGED ON 04/07/2014 FROM C/O WARENTS FEINGOLD & CO 349 BURY OLD ROAD PRESTWICH MANCHESTER M25 1PY |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/10/1223 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
11/11/1111 November 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
11/11/1111 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / ADAM BROOKS / 01/10/2011 |
11/11/1111 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM BROOKS / 01/10/2011 |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/11/1025 November 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
21/05/1021 May 2010 | APPOINTMENT TERMINATED, DIRECTOR DENNIS BROOKS |
27/11/0927 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM BROOKS / 01/10/2009 |
27/11/0927 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS BROOKS / 01/10/2009 |
27/11/0927 November 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
27/11/0927 November 2009 | REGISTERED OFFICE CHANGED ON 27/11/2009 FROM WILLOW BANK WORKS WHIT LANE SALFORD LANCASHIRE M6 6JJ |
21/07/0921 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
13/05/0913 May 2009 | APPOINTMENT TERMINATED DIRECTOR MATTHEW CARDWELL |
09/04/099 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
26/03/0926 March 2009 | RETURN MADE UP TO 05/10/07; CHANGE OF MEMBERS; AMEND |
19/03/0919 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS BROOKS / 01/03/2009 |
29/01/0929 January 2009 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
01/07/081 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
31/01/0831 January 2008 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
11/04/0711 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
27/10/0627 October 2006 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
15/06/0615 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
16/05/0616 May 2006 | RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS; AMEND |
16/05/0616 May 2006 | RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS; AMEND |
16/05/0616 May 2006 | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS; AMEND |
16/05/0616 May 2006 | RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS; AMEND |
16/05/0616 May 2006 | RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS; AMEND |
16/05/0616 May 2006 | RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS; AMEND |
01/11/051 November 2005 | NEW SECRETARY APPOINTED |
01/11/051 November 2005 | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS |
04/08/054 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
09/12/049 December 2004 | RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS |
19/07/0419 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
18/11/0318 November 2003 | NEW SECRETARY APPOINTED |
18/11/0318 November 2003 | SECRETARY RESIGNED |
24/10/0324 October 2003 | RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS |
20/05/0320 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
23/10/0223 October 2002 | RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS |
15/05/0215 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
15/10/0115 October 2001 | RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS |
07/03/017 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
11/10/0011 October 2000 | RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS |
11/10/9911 October 1999 | SECRETARY RESIGNED |
11/10/9911 October 1999 | DIRECTOR RESIGNED |
08/10/998 October 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/10/998 October 1999 | REGISTERED OFFICE CHANGED ON 08/10/99 FROM: SNAPE HOUSE MERCHANTS QUAY SALFORD LANCASHIRE M5 2SU |
08/10/998 October 1999 | PARTICULARS OF MORTGAGE/CHARGE |
08/10/998 October 1999 | NEW DIRECTOR APPOINTED |
08/10/998 October 1999 | NEW DIRECTOR APPOINTED |
05/10/995 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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