SMITHURST & RYAN LIMITED

Company Documents

DateDescription
17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/204 March 2020 APPLICATION FOR STRIKING-OFF

View Document

23/12/1923 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 DISS40 (DISS40(SOAD))

View Document

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/06/1623 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERIC SMITHURST / 02/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 78 WORTHING ROAD HORSHAM WEST SUSSEX RH12 1TD ENGLAND

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 1 PALMERSTON CLOSE ROYAL EARLSWOOD PARK REDHILL SURREY RH1 6TQ

View Document

30/06/1530 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 20TH FLOOR TOLWORTH TOWER EWELL ROAD SURBITON SURREY KT6 7EL

View Document

18/06/1418 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/06/1229 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/01/1212 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/129 January 2012 09/01/12 STATEMENT OF CAPITAL GBP 50

View Document

09/01/129 January 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/01/122 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARY RYAN

View Document

01/07/111 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERIC SMITHURST / 05/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH RYAN / 05/06/2010

View Document

24/06/1024 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN ERIC SMITHURST / 05/06/2010

View Document

24/06/1024 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 RE CHANGE OF RO & ARD 02/03/06

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 1 PALMERSTON CLOSE ROYAL EALSWOOD PARK REDHILL SURREY RH1 6TQ

View Document

08/03/068 March 2006 £ NC 100/10000 02/03/

View Document

08/03/068 March 2006 COMPANY NAME CHANGED MCCANNS SMITHURST & RYAN LIMITED CERTIFICATE ISSUED ON 08/03/06

View Document

08/03/068 March 2006 NC INC ALREADY ADJUSTED 02/03/06

View Document

08/03/068 March 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

26/09/0526 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

04/10/044 October 2004 REGISTERED OFFICE CHANGED ON 04/10/04 FROM: 3 PALMERSTON CLOSE ROYAL EARLSWOOD PARK REDHILL SURREY RH1 6TQ

View Document

19/07/0419 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 REGISTERED OFFICE CHANGED ON 05/12/03 FROM: 30 WOODLANDS ROAD EPSOM SURREY KT18 7HW

View Document

29/11/0329 November 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 NEW SECRETARY APPOINTED

View Document

21/11/0321 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0321 November 2003 SECRETARY RESIGNED

View Document

18/11/0318 November 2003 COMPANY NAME CHANGED EXECUTIVE FINANCIAL SUPPORT LIMI TED CERTIFICATE ISSUED ON 18/11/03

View Document

13/05/0313 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

13/02/0313 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

07/02/037 February 2003 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 STRIKE-OFF ACTION SUSPENDED

View Document

26/11/0226 November 2002 FIRST GAZETTE

View Document

27/09/0127 September 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

14/04/0114 April 2001 REGISTERED OFFICE CHANGED ON 14/04/01 FROM: 23 WOODLANDS ROAD EPSOM SURREY KT18 7HW

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS

View Document

22/03/9922 March 1999 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/05/98

View Document

22/03/9922 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

27/06/9727 June 1997 REGISTERED OFFICE CHANGED ON 27/06/97 FROM: 23 WOODLANDS ROAD EPSOM SURREY KT18 7HW

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 NEW SECRETARY APPOINTED

View Document

23/06/9723 June 1997 DIRECTOR RESIGNED

View Document

23/06/9723 June 1997 SECRETARY RESIGNED

View Document

23/06/9723 June 1997 REGISTERED OFFICE CHANGED ON 23/06/97 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

05/06/975 June 1997 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