SMALLRIDGE BROS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 Full accounts made up to 2024-10-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-10 with updates

View Document

09/01/259 January 2025 Cessation of Gillian Smallridge as a person with significant control on 2024-01-08

View Document

09/01/259 January 2025 Notification of a person with significant control statement

View Document

09/01/259 January 2025 Cessation of Elaine Anne Smallridge as a person with significant control on 2024-01-08

View Document

09/01/259 January 2025 Cessation of Michael James Smallridge as a person with significant control on 2024-01-08

View Document

09/01/259 January 2025 Cessation of David John Smallridge as a person with significant control on 2024-01-08

View Document

14/10/2414 October 2024 Secretary's details changed for Miss Poppy Lilian Brimson on 2024-10-14

View Document

14/10/2414 October 2024 Secretary's details changed for Miss Poppy Lilian Coupe on 2024-10-14

View Document

14/10/2414 October 2024 Director's details changed for Miss Poppy Brimson on 2024-10-14

View Document

31/07/2431 July 2024 Full accounts made up to 2023-10-31

View Document

21/12/2321 December 2023 Director's details changed for Mrs Elaine Anne Smallridge on 2023-12-14

View Document

21/12/2321 December 2023 Director's details changed for David John Shambrook on 2023-12-14

View Document

21/12/2321 December 2023 Director's details changed for Mr Michael James Smallridge on 2023-12-14

View Document

21/12/2321 December 2023 Director's details changed for Mrs Gillian Smallridge on 2023-12-14

View Document

21/12/2321 December 2023 Director's details changed for Mr David John Smallridge on 2023-12-14

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

03/08/233 August 2023 Full accounts made up to 2022-10-31

View Document

29/03/2329 March 2023 Appointment of Miss Poppy Brimson as a director on 2023-03-14

View Document

29/03/2329 March 2023 Appointment of Mr Jason Toogood as a director on 2023-03-14

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Memorandum and Articles of Association

View Document

15/12/2115 December 2021 Change of share class name or designation

View Document

15/12/2115 December 2021 Change of share class name or designation

View Document

14/12/2114 December 2021 Statement of capital following an allotment of shares on 2021-09-08

View Document

23/06/2123 June 2021 Full accounts made up to 2020-10-31

View Document

17/04/2017 April 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

05/03/195 March 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

26/03/1826 March 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

04/04/174 April 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

24/05/1624 May 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

18/03/1618 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

20/03/1520 March 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

03/03/153 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

24/03/1424 March 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

03/03/143 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

25/11/1325 November 2013 PREVSHO FROM 31/03/2014 TO 31/10/2013

View Document

05/11/135 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

14/03/1314 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

06/02/136 February 2013 ADOPT ARTICLES 30/03/2012

View Document

06/02/136 February 2013 SUB-DIVISION 30/03/12

View Document

07/11/127 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

24/02/1224 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/03/118 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

16/02/1116 February 2011 SECTION 519

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM GRENVILLE HOUSE 9 BOUTPORT STREET BARNSTAPLE DEVON EX31 1TZ

View Document

31/01/1131 January 2011 Registered office address changed from , Grenville House 9 Boutport Street, Barnstaple, Devon, EX31 1TZ on 2011-01-31

View Document

09/09/109 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SMALLRIDGE / 20/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE ANNE SMALLRIDGE / 20/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SMALLRIDGE / 20/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES SMALLRIDGE / 20/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SHAMBROOK / 20/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

07/12/097 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

25/02/0925 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM GRENVILLE HOUSE, 9 BOUTPORT STREET, BARNSTAPLE DEVON EX31 1TZ

View Document

21/04/0821 April 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

08/04/088 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/02/0820 February 2008 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