S.M.D. HOME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewAccounts for a small company made up to 2024-09-30

View Document

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

View Accounts

21/06/2421 June 2024 Accounts for a small company made up to 2023-09-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

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

View Accounts

21/06/2321 June 2023 Accounts for a small company made up to 2022-09-30

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/12/212 December 2021 Appointment of Mrs Kate Willis as a director on 2021-12-01

View Document

07/10/217 October 2021 Notification of Smd Home (Holdings) Limited as a person with significant control on 2021-10-01

View Document

07/10/217 October 2021 Cessation of Robert Jason Kenworthy as a person with significant control on 2021-10-01

View Document

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

View Accounts

09/06/219 June 2021 FULL ACCOUNTS MADE UP TO 30/09/20

View Document

07/06/217 June 2021 CONFIRMATION STATEMENT MADE ON 04/06/21, NO UPDATES

View Document

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

View Accounts

10/06/2010 June 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

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

View Accounts

05/09/195 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 014569760011

View Document

24/06/1924 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

19/06/1819 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JASON KENWORTHY

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

09/06/179 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

13/06/1613 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

21/04/1621 April 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15

View Document

09/06/159 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR LAURA WENK

View Document

25/02/1525 February 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID LAWRENSON

View Document

05/06/145 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

14/05/1414 May 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13

View Document

11/06/1311 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12

View Document

05/06/135 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR JONATHAN EDWARD PINK

View Document

14/06/1214 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11

View Document

08/06/128 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MR DAVID LAWRENSON

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR CRAIG LAUDER

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR DEBORAH WOODS

View Document

09/09/119 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MR RICHARD JOHN HARGREAVES

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / LAURA JANE WENK / 31/03/2011

View Document

06/06/116 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG CAMPBELL LAUDER / 31/03/2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JASON KENWORTHY / 31/03/2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MAUREEN WOODS / 31/03/2011

View Document

23/02/1123 February 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10

View Document

07/06/107 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JASON KENWORTHY / 02/03/2010

View Document

21/05/1021 May 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

23/09/0923 September 2009 AUDITOR'S RESIGNATION

View Document

11/09/0911 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG LAUDER / 16/01/2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED SECRETARY JOHN HOULTON

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN HOULTON

View Document

26/05/0926 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR GEOFF WOODALL

View Document

23/06/0823 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

13/06/0813 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

04/07/074 July 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0624 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

11/01/0411 January 2004 NEW DIRECTOR APPOINTED

View Document

11/01/0411 January 2004 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 FACI AGGRMNT/GUARAN/DBN 31/01/03

View Document

17/02/0317 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/02/0317 February 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/02/0311 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/035 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

03/08/023 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

24/06/0224 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 COMPANY NAME CHANGED MANSION TEXTILES LIMITED CERTIFICATE ISSUED ON 03/12/01

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

27/06/0127 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0027 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99

View Document

27/07/0027 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0023 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/993 November 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

23/09/9923 September 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/09/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 ALTER MEM AND ARTS 08/03/99

View Document

19/03/9919 March 1999 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 SECRETARY RESIGNED

View Document

18/03/9918 March 1999 NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 REGISTERED OFFICE CHANGED ON 18/03/99 FROM: 31 CLEMENT ROAD MARPLE BRIDGE STOCKPORT CHESHIRE SK6 5AG

View Document

18/03/9918 March 1999 NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/9831 December 1998 DIRECTOR RESIGNED

View Document

09/09/989 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

13/12/9713 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/978 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/974 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9725 June 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

22/06/9722 June 1997 RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS

View Document

19/09/9619 September 1996 RETURN MADE UP TO 06/06/96; NO CHANGE OF MEMBERS

View Document

11/09/9611 September 1996 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/9611 September 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

11/09/9611 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/9528 December 1995 REGISTERED OFFICE CHANGED ON 28/12/95 FROM: 1 KINGS DRIVE MARPLE STOCKPORT CHESHIRE SK6 6NQ

View Document

08/08/958 August 1995 NEW DIRECTOR APPOINTED

View Document

19/07/9519 July 1995 RETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

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 documents registered before 1 January 1995

View Document

05/08/945 August 1994 RETURN MADE UP TO 06/06/94; NO CHANGE OF MEMBERS

View Document

14/06/9414 June 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

12/03/9412 March 1994 RETURN MADE UP TO 06/06/93; NO CHANGE OF MEMBERS

View Document

15/04/9315 April 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

30/10/9230 October 1992 S369(4) SHT NOTICE MEET 19/10/92

View Document

30/10/9230 October 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

03/07/923 July 1992 RETURN MADE UP TO 06/06/92; FULL LIST OF MEMBERS

View Document

05/07/915 July 1991 RETURN MADE UP TO 06/06/91; FULL LIST OF MEMBERS

View Document

28/06/9128 June 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

10/10/9010 October 1990 S-DIV 25/09/90

View Document

10/10/9010 October 1990 SUB DIV SHRS 25/09/90

View Document

28/09/9028 September 1990 NC INC ALREADY ADJUSTED 17/09/90

View Document

28/09/9028 September 1990 £ NC 30000/1000000 17/09/90

View Document

31/07/9031 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

31/07/9031 July 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

24/08/8924 August 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/88

View Document

24/08/8924 August 1989 RETURN MADE UP TO 20/06/89; NO CHANGE OF MEMBERS

View Document

18/08/8818 August 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/87

View Document

18/08/8818 August 1988 RETURN MADE UP TO 17/05/88; NO CHANGE OF MEMBERS

View Document

27/01/8827 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/875 August 1987 RETURN MADE UP TO 28/02/87; FULL LIST OF MEMBERS

View Document

05/08/875 August 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/86

View Document

08/07/878 July 1987 NEW DIRECTOR APPOINTED

View Document

27/01/8727 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/8628 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

13/11/8613 November 1986 RETURN MADE UP TO 28/09/86; FULL LIST OF MEMBERS

View Document

12/05/8212 May 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/05/82

View Document

03/11/803 November 1980 MEMORANDUM OF ASSOCIATION

View Document

20/02/8020 February 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/02/80

View Document

25/10/7925 October 1979 CERTIFICATE OF INCORPORATION

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