SMITH & BLOOM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewUnaudited abridged accounts made up to 2025-02-28

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

15/05/2415 May 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/09/2326 September 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

26/07/2326 July 2023 Registered office address changed from First Floor, Vanquish House Wellesley Road Tharston Norwich NR15 2PD England to Tag Accountancy Ltd, Ground Floor, Vanquish House Wellesley Road Tharston Norwich NR15 2PD on 2023-07-26

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM THE CORNER HOUSE 3 RICHMOND CLOSE HONINGHAM NORWICH NR9 5BP ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

12/04/1912 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

26/03/1826 March 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MS VANESSA CLAIRE LAUNCHBURY-SMITH / 29/11/2017

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ANDREW SMITH / 29/11/2017

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM ANGLIA FARMERS HONINGHAM THORPE FARM COLTON NORWICH NR9 5BZ ENGLAND

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

11/05/1711 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

12/08/1612 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 3 RICHMOND CLOSE HONINGHAM NORWICH NORFOLK NR9 5BP

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA LAUNCHBURY-SMITH / 26/07/2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MRS VANESSA LAUNCHBURY-SMITH

View Document

11/03/1611 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/11/145 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CARL ANDREW SMITH / 04/06/2013

View Document

25/02/1425 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MS VANESSA CLAIRE LAUNCHBURY-SMITH / 04/06/2013

View Document

25/02/1425 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 2 TRIUMPH COURT COSTESSEY NORWICH NORFOLK NR5 0UB ENGLAND

View Document

12/07/1312 July 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 SECRETARY'S CHANGE OF PARTICULARS / VANESSA CLAIRE LAUNCHBURY / 10/02/2013

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CARL ANDREW SMITH / 06/03/2012

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 4 HALL DRIVE HONINGHAM NORFOLK NR9 5AR ENGLAND

View Document

20/03/1220 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

20/03/1220 March 2012 SECRETARY'S CHANGE OF PARTICULARS / VANESSA CLAIRE LAUNCHBURY / 06/03/2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 11A MORNINGTON ROAD WOODFORD GREEN ESSEX IG8 0TS

View Document

07/03/117 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CARL ANDREW SMITH / 28/02/2011

View Document

07/03/117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / VANESSA CLAIRE LAUNCHBURY / 28/02/2011

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL ANDREW SMITH / 01/02/2010

View Document

26/04/1026 April 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

07/03/077 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/03/077 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: 15 PENNYCRESS DRIVE WYMONDHAM NR18 0YD

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: 11A MORNINGTON ROAD WOODFORD GREEN ESSEX IG8 0TS

View Document

07/03/077 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

07/03/077 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 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