SMITHS NURSERIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Confirmation statement made on 2025-01-22 with updates |
13/01/2513 January 2025 | Director's details changed for Mr Michael Louis Smith on 2025-01-09 |
10/01/2510 January 2025 | Director's details changed for Mrs Rachel Louise Collins on 2025-01-09 |
27/09/2427 September 2024 | Accounts for a small company made up to 2023-12-31 |
14/03/2414 March 2024 | Confirmation statement made on 2024-01-22 with updates |
11/03/2411 March 2024 | Cessation of Deborah Lorraine Smith as a person with significant control on 2016-04-06 |
11/03/2411 March 2024 | Notification of Smiths Holdings Limited as a person with significant control on 2016-04-06 |
11/03/2411 March 2024 | Cessation of Norman Anthony Smith as a person with significant control on 2016-04-06 |
11/03/2411 March 2024 | Director's details changed for Mr Michael Louis Smith on 2024-03-07 |
23/01/2423 January 2024 | Director's details changed for Mr Alexander Linden Smith on 2024-01-22 |
23/01/2423 January 2024 | Director's details changed for Mr Michael Louis Smith on 2024-01-22 |
23/01/2423 January 2024 | Secretary's details changed for Mrs Deborah Smith on 2024-01-22 |
22/01/2422 January 2024 | Director's details changed for Mr Norman Anthony Smith on 2024-01-22 |
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 |
22/01/2422 January 2024 | Director's details changed for Mrs Deborah Lorraine Smith on 2024-01-22 |
22/01/2422 January 2024 | Director's details changed for Mrs Rachel Louise Collins on 2024-01-22 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/09/2318 September 2023 | Accounts for a small company made up to 2022-12-31 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-22 with no updates |
03/01/233 January 2023 | Appointment of Mrs Rachel Louise Collins as a director on 2022-12-28 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/12/2228 December 2022 | Appointment of Mr Alexander Linden Smith as a director on 2022-12-28 |
28/12/2228 December 2022 | Appointment of Mr Michael Louis Smith as a director on 2022-12-28 |
14/09/2214 September 2022 | Accounts for a small company made up to 2021-12-31 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-22 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
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 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/07/1918 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES |
18/07/1818 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES |
25/08/1725 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/02/1623 February 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
11/02/1511 February 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
23/04/1423 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/01/1430 January 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
23/08/1323 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/02/1325 February 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/02/128 February 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
17/08/1117 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/02/1116 February 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
14/07/1014 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH SMITH / 16/02/2010 |
16/02/1016 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH SMITH / 16/02/2010 |
16/02/1016 February 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NORMAN ANTHONY SMITH / 16/02/2010 |
23/10/0923 October 2009 | DIRECTOR APPOINTED MRS DEBORAH SMITH |
24/09/0924 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/03/095 March 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH KEMP / 11/10/2008 |
22/10/0822 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
25/06/0825 June 2008 | SECRETARY APPOINTED DEBORAH KEMP |
25/06/0825 June 2008 | APPOINTMENT TERMINATED SECRETARY TRACEY MAYLING |
12/02/0812 February 2008 | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
21/07/0721 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
31/01/0731 January 2007 | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
24/11/0624 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
06/10/066 October 2006 | REGISTERED OFFICE CHANGED ON 06/10/06 FROM: 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB |
19/09/0619 September 2006 | REGISTERED OFFICE CHANGED ON 19/09/06 FROM: SALAMANDER QUAY WEST PARK LANE HAREFIELD UXBRIDGE MIDDLESEX UB9 6NZ |
19/09/0619 September 2006 | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS |
02/11/052 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
14/02/0514 February 2005 | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS |
12/10/0412 October 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
24/01/0424 January 2004 | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS |
11/11/0311 November 2003 | FULL ACCOUNTS MADE UP TO 31/12/02 |
04/02/034 February 2003 | RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS |
02/06/022 June 2002 | FULL ACCOUNTS MADE UP TO 31/12/01 |
28/01/0228 January 2002 | RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS |
26/10/0126 October 2001 | SECRETARY RESIGNED |
26/10/0126 October 2001 | NEW SECRETARY APPOINTED |
24/07/0124 July 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
14/02/0114 February 2001 | RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS |
17/01/0117 January 2001 | REGISTERED OFFICE CHANGED ON 17/01/01 FROM: LOVELL HOUSE 271 HIGH STREET UXBRIDGE MIDDLESEX UB8 1LQ |
06/09/006 September 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
25/01/0025 January 2000 | RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS |
29/09/9929 September 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
13/05/9913 May 1999 | PARTICULARS OF MORTGAGE/CHARGE |
15/02/9915 February 1999 | RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS |
14/01/9914 January 1999 | ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98 |
08/04/988 April 1998 | REGISTERED OFFICE CHANGED ON 08/04/98 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ |
31/03/9831 March 1998 | NEW SECRETARY APPOINTED |
31/03/9831 March 1998 | SECRETARY RESIGNED |
31/03/9831 March 1998 | DIRECTOR RESIGNED |
31/03/9831 March 1998 | NEW DIRECTOR APPOINTED |
30/03/9830 March 1998 | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/03/98 |
30/03/9830 March 1998 | COMPANY NAME CHANGED SPEEDLINK CONSTRUCTIONS LIMITED CERTIFICATE ISSUED ON 31/03/98 |
22/01/9822 January 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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