SMITH'S YARD MANAGEMENT LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Micro company accounts made up to 2024-11-30

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

09/10/249 October 2024 Micro company accounts made up to 2023-11-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-14 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

18/08/2318 August 2023 Micro company accounts made up to 2022-11-30

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

14/04/2314 April 2023 Notification of Paul Charles Beecroft as a person with significant control on 2023-04-14

View Document

14/04/2314 April 2023 Cessation of Naseer Ahmad as a person with significant control on 2023-04-14

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/11/2225 November 2022 Micro company accounts made up to 2021-11-30

View Document

08/11/228 November 2022 Appointment of Mr Paul Charles Beecroft as a director on 2022-04-14

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-04-14 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

25/02/1725 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM 3 LEICESTER ROAD NEW BARNET HERTS EN5 5EW

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/05/1618 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/04/1618 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

26/07/1426 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/05/1410 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

16/04/1216 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/04/1115 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NASEER AHMAD / 13/04/2010

View Document

16/04/1016 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

08/06/078 June 2007 RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

29/12/0529 December 2005 NEW SECRETARY APPOINTED

View Document

29/12/0529 December 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

21/06/0521 June 2005 SECRETARY RESIGNED

View Document

08/05/048 May 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

01/11/001 November 2000 SECRETARY RESIGNED

View Document

04/10/004 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

18/09/0018 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

27/07/9927 July 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

31/07/9831 July 1998 RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS

View Document

27/06/9727 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

27/06/9727 June 1997 RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS

View Document

21/05/9621 May 1996 RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

11/07/9511 July 1995 RETURN MADE UP TO 05/05/95; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

12/05/9412 May 1994 RETURN MADE UP TO 05/05/94; NO CHANGE OF MEMBERS

View Document

11/04/9411 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

08/07/938 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

09/06/939 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/939 June 1993 RETURN MADE UP TO 17/05/93; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992 RETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

24/12/9124 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

28/06/9128 June 1991 RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS

View Document

28/06/9128 June 1991 NEW DIRECTOR APPOINTED

View Document

28/06/9128 June 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 REGISTERED OFFICE CHANGED ON 24/04/91 FROM: THE BURROW 6 CORNWALL GARDENS LONDON SW7 4AL

View Document

03/07/903 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/903 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/909 May 1990 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

10/04/9010 April 1990 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

13/03/9013 March 1990 REGISTERED OFFICE CHANGED ON 13/03/90 FROM: 4TH FLOOR 2 CROMWELL PLACE LONDON SW7 2JE

View Document

15/02/8915 February 1989 WD 26/01/89 AD 24/01/89--------- £ SI 5@1=5 £ IC 2/7

View Document

12/10/8812 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

10/10/8810 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/8824 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/8817 March 1988 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