SMART R DISTRIBUTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

04/04/254 April 2025 Termination of appointment of Derek Nigel Clenshaw as a director on 2025-02-10

View Document

04/04/254 April 2025 Cessation of Derek Nigel Clenshaw as a person with significant control on 2025-02-10

View Document

04/04/254 April 2025 Change of details for Mr Neill John Williams as a person with significant control on 2025-02-10

View Document

02/04/252 April 2025 Purchase of own shares.

View Document

17/02/2517 February 2025 Resolutions

View Document

17/02/2517 February 2025 Resolutions

View Document

17/02/2517 February 2025 Cancellation of shares. Statement of capital on 2025-02-10

View Document

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

View Accounts

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

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

24/05/2424 May 2024 Change of details for Mr Neill John Williams as a person with significant control on 2024-05-24

View Document

24/05/2424 May 2024 Director's details changed for Mr Neill John Williams on 2024-05-24

View Document

02/11/232 November 2023 Director's details changed for Mr Neill John Williams on 2023-10-31

View Document

02/11/232 November 2023 Change of details for Mr Neill John Williams as a person with significant control on 2023-10-31

View Document

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

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

12/06/2312 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

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

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

01/04/211 April 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

26/06/1826 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/07/178 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK NIGEL CLENSHAW

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEILL JOHN WILLIAMS

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK NIGEL CLENSHAW / 11/12/2015

View Document

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

View Document

03/02/163 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072475860002

View Document

30/12/1530 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072475860001

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM SMART R HOUSE HAZEL STUB DEPOT CAMPS ROAD HAVERHILL SUFFOLK CB9 9AF

View Document

22/07/1522 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/06/1425 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK CLENSHAW / 14/08/2013

View Document

14/08/1314 August 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/06/1225 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, SECRETARY TIMOTHY ROKE

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROKE

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/06/111 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

30/09/1030 September 2010 CURREXT FROM 31/05/2011 TO 30/09/2011

View Document

04/08/104 August 2010 DIRECTOR APPOINTED TIMOTHY CHARLES ROKE

View Document

04/08/104 August 2010 DIRECTOR APPOINTED DEREK CLENSHAW

View Document

04/08/104 August 2010 SECRETARY APPOINTED TIMOTHY CHARLES ROKE

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 62 HIGH STREET HAVERHILL SUFFOLK CB9 8AR UNITED KINGDOM

View Document

09/07/109 July 2010 DIRECTOR APPOINTED NEILL JOHN WILLIAMS

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

10/05/1010 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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