S M F LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

24/03/2524 March 2025 Appointment of Mrs Celeste Brooks as a director on 2025-03-01

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

12/10/2112 October 2021 Amended accounts made up to 2020-10-31

View Document

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

05/07/185 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038536500003

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/10/1423 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

05/08/145 August 2014 SECRETARY APPOINTED MRS CELEST BROOKS

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, SECRETARY ADAM BROOKS

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/10/1223 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/11/1111 November 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

11/11/1111 November 2011 SECRETARY'S CHANGE OF PARTICULARS / ADAM BROOKS / 01/10/2011

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM BROOKS / 01/10/2011

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/11/1025 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR DENNIS BROOKS

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM BROOKS / 01/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS BROOKS / 01/10/2009

View Document

27/11/0927 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM WILLOW BANK WORKS WHIT LANE SALFORD LANCASHIRE M6 6JJ

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR MATTHEW CARDWELL

View Document

09/04/099 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/03/0926 March 2009 RETURN MADE UP TO 05/10/07; CHANGE OF MEMBERS; AMEND

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS BROOKS / 01/03/2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/01/0831 January 2008 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS; AMEND

View Document

16/05/0616 May 2006 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS; AMEND

View Document

16/05/0616 May 2006 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS; AMEND

View Document

16/05/0616 May 2006 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS; AMEND

View Document

16/05/0616 May 2006 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS; AMEND

View Document

16/05/0616 May 2006 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS; AMEND

View Document

01/11/051 November 2005 NEW SECRETARY APPOINTED

View Document

01/11/051 November 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

18/11/0318 November 2003 NEW SECRETARY APPOINTED

View Document

18/11/0318 November 2003 SECRETARY RESIGNED

View Document

24/10/0324 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 SECRETARY RESIGNED

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 REGISTERED OFFICE CHANGED ON 08/10/99 FROM: SNAPE HOUSE MERCHANTS QUAY SALFORD LANCASHIRE M5 2SU

View Document

08/10/998 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 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