SMITH BROS. & WEBB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM 22 22 TYTHING ROAD EAST TYTHING ROAD, KINWARTON ALCESTER WARWICKSHIRE B49 6EX ENGLAND

View Document

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM 106 PEMBROKE ROAD RUISLIP MIDDLESEX HA4 8NW

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/07/1827 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 DIRECTOR APPOINTED DAVID KEITH BARKER

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 5 PARK COURT PYFORD ROAD WEST BYFLEET SURREY KT14 6SD

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARRACLIFFE

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW BARRACLIFFE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2016

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/05/169 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

20/11/1520 November 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2015

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/05/1511 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

27/11/1427 November 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2014

View Document

25/11/1425 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 003146890003

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/05/149 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR ANDREW BARRACLIFFE

View Document

22/11/1322 November 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2013

View Document

20/11/1320 November 2013 SECRETARY APPOINTED MR ANDREW BARRACLIFFE

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, SECRETARY JOHN AGG

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN AGG

View Document

09/05/139 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

07/05/137 May 2013 31/12/11 TOTAL EXEMPTION FULL

View Document

01/05/131 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

29/11/1229 November 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2012

View Document

25/09/1225 September 2012 PREVSHO FROM 31/12/2011 TO 30/12/2011

View Document

24/04/1224 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM ALEXANDER HOUSE 106 PEMBROKE ROAD RUISLIP MIDDLESEX HA4 8NW

View Document

08/11/118 November 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

18/04/1118 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BENNETT

View Document

22/04/1022 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/04/1021 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/04/1021 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 SAIL ADDRESS CREATED

View Document

13/04/1013 April 2010 PREVSHO FROM 30/06/2010 TO 31/12/2009

View Document

07/04/107 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

05/12/095 December 2009 APPOINTMENT TERMINATED, DIRECTOR VICTOR MATTS

View Document

05/12/095 December 2009 APPOINTMENT TERMINATED, DIRECTOR DENNIS EDWARDS

View Document

05/12/095 December 2009 DIRECTOR APPOINTED MR HARVEY LOUIS ALEXANDER

View Document

05/12/095 December 2009 REGISTERED OFFICE CHANGED ON 05/12/2009 FROM BRITANNIA HOUSE ARDEN FOREST INDUST ESTATE ALCESTER WARWICKSHIRE B49 6EX

View Document

20/11/0920 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/11/0912 November 2009 DIRECTOR APPOINTED VICTOR GEOFFREY FLAVELL MATTS

View Document

12/05/0912 May 2009 RETURN MADE UP TO 17/04/09; CHANGE OF MEMBERS; AMEND

View Document

20/04/0920 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

17/04/0817 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

28/09/0628 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0628 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

29/09/0029 September 2000 DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 NEW SECRETARY APPOINTED

View Document

19/11/9919 November 1999 SECRETARY RESIGNED

View Document

16/11/9916 November 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

28/05/9928 May 1999 RETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS

View Document

09/12/989 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

01/05/981 May 1998 RETURN MADE UP TO 17/04/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97

View Document

14/05/9714 May 1997 RETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS

View Document

16/12/9616 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 RETURN MADE UP TO 17/04/96; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/95

View Document

17/10/9517 October 1995 DIRECTOR RESIGNED

View Document

06/10/956 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/05/955 May 1995 ALTER MEM AND ARTS 20/04/95

View Document

05/05/955 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/953 May 1995 RETURN MADE UP TO 17/04/95; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

21/06/9421 June 1994 RETURN MADE UP TO 17/04/94; FULL LIST OF MEMBERS

View Document

16/02/9416 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

23/04/9323 April 1993 RETURN MADE UP TO 17/04/93; NO CHANGE OF MEMBERS

View Document

24/01/9324 January 1993 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 30/06/92

View Document

29/04/9229 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9229 April 1992 RETURN MADE UP TO 17/04/92; NO CHANGE OF MEMBERS

View Document

28/04/9228 April 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/91

View Document

04/11/914 November 1991 DIRECTOR RESIGNED

View Document

04/11/914 November 1991 DIRECTOR RESIGNED

View Document

11/05/9111 May 1991 RETURN MADE UP TO 17/04/91; FULL LIST OF MEMBERS

View Document

29/04/9129 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

10/04/9110 April 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/9110 April 1991 NEW DIRECTOR APPOINTED

View Document

10/04/9110 April 1991 NEW DIRECTOR APPOINTED

View Document

10/04/9110 April 1991 NEW DIRECTOR APPOINTED

View Document

04/03/914 March 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/03/91

View Document

04/03/914 March 1991 COMPANY NAME CHANGED SMITH BROS. CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 05/03/91

View Document

21/09/9021 September 1990 NEW DIRECTOR APPOINTED

View Document

22/06/9022 June 1990 RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

08/11/898 November 1989 RETURN MADE UP TO 10/02/89; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

11/05/8811 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

28/04/8828 April 1988 RETURN MADE UP TO 03/03/88; FULL LIST OF MEMBERS

View Document

08/04/878 April 1987 RETURN MADE UP TO 19/03/87; FULL LIST OF MEMBERS

View Document

08/04/878 April 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

27/02/8727 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/8620 June 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

03/08/503 August 1950 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/08/50

View Document

29/05/3629 May 1936 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