SMITHS BUILDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-25 with updates

View Document

20/03/2420 March 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-25 with updates

View Document

14/09/2314 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Secretary's details changed for Kathryn Joan Smith on 2023-04-24

View Document

24/04/2324 April 2023 Director's details changed for Mr Peter Mark Smith on 2023-04-24

View Document

24/04/2324 April 2023 Director's details changed for Mr Andrew Smith on 2023-04-24

View Document

24/04/2324 April 2023 Director's details changed for Mr Christopher David Peter Jenkins on 2023-04-24

View Document

17/03/2317 March 2023 Director's details changed for Mr Peter Mark Smith on 2023-03-15

View Document

17/03/2317 March 2023 Change of details for Mr Peter Mark Smith as a person with significant control on 2023-03-15

View Document

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

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

25/04/2225 April 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

04/10/214 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 5F MARSH LANE HENSTRIDGE TRADING ESTATE HENSTRIDGE TEMPLECOMBE SOMERSET BA8 0TG ENGLAND

View Document

05/02/185 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070305890001

View Document

10/01/1810 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070305890002

View Document

08/01/188 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070305890001

View Document

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

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

27/09/1627 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 21 GOLD TOPS NEWPORT WALES NP20 4PG

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/10/159 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID PETER JENKINS / 12/06/2015

View Document

01/10/141 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/10/141 October 2014 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE JOAN SMITH / 01/09/2014

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/09/1325 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARK SMITH / 01/09/2012

View Document

09/10/129 October 2012 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE JOAN SMITH / 01/09/2012

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/10/1121 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED ANDREW SMITH

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED CHRISTOPHER DAVID PETER JENKINS

View Document

10/08/1110 August 2011 01/04/11 STATEMENT OF CAPITAL GBP 3

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/12/106 December 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

04/10/104 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

20/11/0920 November 2009 SECRETARY APPOINTED KATHERINE JOAN SMITH

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED PETER MARK SMITH

View Document

17/11/0917 November 2009 25/09/09 STATEMENT OF CAPITAL GBP 1

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

25/09/0925 September 2009 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