SMITHS NURSERIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

13/01/2513 January 2025 Director's details changed for Mr Michael Louis Smith on 2025-01-09

View Document

10/01/2510 January 2025 Director's details changed for Mrs Rachel Louise Collins on 2025-01-09

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-01-22 with updates

View Document

11/03/2411 March 2024 Cessation of Deborah Lorraine Smith as a person with significant control on 2016-04-06

View Document

11/03/2411 March 2024 Notification of Smiths Holdings Limited as a person with significant control on 2016-04-06

View Document

11/03/2411 March 2024 Cessation of Norman Anthony Smith as a person with significant control on 2016-04-06

View Document

11/03/2411 March 2024 Director's details changed for Mr Michael Louis Smith on 2024-03-07

View Document

23/01/2423 January 2024 Director's details changed for Mr Alexander Linden Smith on 2024-01-22

View Document

23/01/2423 January 2024 Director's details changed for Mr Michael Louis Smith on 2024-01-22

View Document

23/01/2423 January 2024 Secretary's details changed for Mrs Deborah Smith on 2024-01-22

View Document

22/01/2422 January 2024 Director's details changed for Mr Norman Anthony Smith on 2024-01-22

View Document

22/01/2422 January 2024 Registered office address changed from Advantage 87 Castle Street Reading Berkshire RG1 7SN England to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 2024-01-22

View Document

22/01/2422 January 2024 Director's details changed for Mrs Deborah Lorraine Smith on 2024-01-22

View Document

22/01/2422 January 2024 Director's details changed for Mrs Rachel Louise Collins on 2024-01-22

View Document

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

View Accounts

18/09/2318 September 2023 Accounts for a small company made up to 2022-12-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

03/01/233 January 2023 Appointment of Mrs Rachel Louise Collins as a director on 2022-12-28

View Document

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

View Accounts

28/12/2228 December 2022 Appointment of Mr Alexander Linden Smith as a director on 2022-12-28

View Document

28/12/2228 December 2022 Appointment of Mr Michael Louis Smith as a director on 2022-12-28

View Document

14/09/2214 September 2022 Accounts for a small company made up to 2021-12-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-22 with updates

View Document

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

View Accounts

23/12/2123 December 2021 Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to Advantage 87 Castle Street Reading Berkshire RG1 7SN on 2021-12-23

View Document

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

View Accounts

18/07/1918 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

18/07/1818 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

25/08/1725 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/02/1623 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/02/1511 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/01/1430 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/02/1325 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/02/128 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/02/1116 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH SMITH / 16/02/2010

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH SMITH / 16/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN ANTHONY SMITH / 16/02/2010

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED MRS DEBORAH SMITH

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/03/095 March 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH KEMP / 11/10/2008

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/06/0825 June 2008 SECRETARY APPOINTED DEBORAH KEMP

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED SECRETARY TRACEY MAYLING

View Document

12/02/0812 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: SALAMANDER QUAY WEST PARK LANE HAREFIELD UXBRIDGE MIDDLESEX UB9 6NZ

View Document

19/09/0619 September 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/02/034 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 SECRETARY RESIGNED

View Document

26/10/0126 October 2001 NEW SECRETARY APPOINTED

View Document

24/07/0124 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 REGISTERED OFFICE CHANGED ON 17/01/01 FROM: LOVELL HOUSE 271 HIGH STREET UXBRIDGE MIDDLESEX UB8 1LQ

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/05/9913 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9915 February 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

08/04/988 April 1998 REGISTERED OFFICE CHANGED ON 08/04/98 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

31/03/9831 March 1998 NEW SECRETARY APPOINTED

View Document

31/03/9831 March 1998 SECRETARY RESIGNED

View Document

31/03/9831 March 1998 DIRECTOR RESIGNED

View Document

31/03/9831 March 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/03/98

View Document

30/03/9830 March 1998 COMPANY NAME CHANGED SPEEDLINK CONSTRUCTIONS LIMITED CERTIFICATE ISSUED ON 31/03/98

View Document

22/01/9822 January 1998 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