SMITHCORP LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

30/09/2430 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

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

View Accounts

28/11/2328 November 2023 Registration of charge 078059420001, created on 2023-11-27

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

19/09/2319 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

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

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

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

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

30/09/2130 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

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

View Accounts

07/12/207 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM CLIFTON HEIGHTS TRIANGLE WEST BRISTOL BS8 1EJ

View Document

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

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

02/10/192 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MRS DANIELLE ADRIENNE WILLMOTT

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR ANDREW MARK DODGE

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

03/07/183 July 2018 SECRETARY APPOINTED MR ANDREW MARK DODGE

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW YEO

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG WILKES

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW YEO

View Document

22/05/1822 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

25/05/1725 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES SMITH / 24/03/2016

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NIKOLAS SMITH / 24/03/2016

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MS SAMANTHA EMMA START

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FARROW

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 ADOPT ARTICLES 25/08/2016

View Document

31/08/1631 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

19/05/1619 May 2016 01/05/16 STATEMENT OF CAPITAL GBP 6544200

View Document

19/05/1619 May 2016 01/05/16 STATEMENT OF CAPITAL GBP 6345825

View Document

16/05/1616 May 2016 ADOPT ARTICLES 01/05/2016

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, SECRETARY DANIEL SMITH

View Document

29/03/1629 March 2016 SECRETARY APPOINTED MR ANDREW RICHARD YEO

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR JAMES ALASTAIR HODKINSON

View Document

11/11/1511 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR ANDREW RICHARD YEO

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR JONATHAN BOLITHO EDWARDS

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC RICHARD SMITH / 01/11/2015

View Document

15/06/1515 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MR STEPHEN ROBERT FARROW

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MR JAMES ALEXANDER HAMPTON BLACKISTON

View Document

29/10/1429 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG WILKES / 01/10/2014

View Document

02/06/142 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR CRAIG WILKES

View Document

18/10/1318 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

23/09/1323 September 2013 ADOPT ARTICLES 18/09/2013

View Document

16/07/1316 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

07/12/127 December 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

08/08/128 August 2012 COMPANY NAME CHANGED SMITH CORPORATION LIMITED CERTIFICATE ISSUED ON 08/08/12

View Document

03/02/123 February 2012 ARTICLES OF ASSOCIATION

View Document

26/01/1226 January 2012 COMPANY NAME CHANGED JJFOX HOLDINGS LIMITED CERTIFICATE ISSUED ON 26/01/12

View Document

20/01/1220 January 2012 CHANGE OF NAME 17/01/2012

View Document

19/01/1219 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

10/01/1210 January 2012 10/01/12 STATEMENT OF CAPITAL GBP 6000000

View Document

10/01/1210 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

10/01/1210 January 2012 30/12/2011

View Document

10/01/1210 January 2012 30/12/11 STATEMENT OF CAPITAL GBP 8000000

View Document

10/01/1210 January 2012 REDUCE ISSUED CAPITAL 30/12/2011

View Document

10/01/1210 January 2012 STATEMENT BY DIRECTORS

View Document

10/01/1210 January 2012 SOLVENCY STATEMENT DATED 30/12/11

View Document

17/10/1117 October 2011 11/10/11 STATEMENT OF CAPITAL GBP 4

View Document

17/10/1117 October 2011 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED

View Document

11/10/1111 October 2011 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