T F SMITH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Micro company accounts made up to 2024-04-05

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-04-05

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-04-05

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-04-05

View Document

24/06/2124 June 2021 Change of details for Mr Timothy Francis Smith as a person with significant control on 2021-06-24

View Document

24/06/2124 June 2021 Change of details for Mrs Penelope Catherine Smith as a person with significant control on 2021-06-24

View Document

24/06/2124 June 2021 Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom to 2 Canters Leaze Wickwar Wotton-Under-Edge Gloucestershire GL12 8LX on 2021-06-24

View Document

24/06/2124 June 2021 Secretary's details changed for Penelope Catherine Smith on 2021-06-24

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS SMITH / 28/01/2019

View Document

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / MRS PENELOPE CATHERINE SMITH / 08/10/2018

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 9 PORTLAND SQUARE BRISTOL BS2 8ST

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS SMITH / 28/01/2019

View Document

28/01/1928 January 2019 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE CATHERINE SMITH / 28/01/2019

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE CATHERINE SMITH / 28/01/2019

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MRS PENELOPE CATHERINE SMITH / 12/10/2017

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS SMITH / 12/10/2017

View Document

12/10/1712 October 2017 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE CATHERINE SMITH / 12/10/2017

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE CATHERINE SMITH / 12/10/2017

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS SMITH / 12/10/2017

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

11/11/1511 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/15

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE CATHERINE SMITH / 08/10/2015

View Document

12/10/1512 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

12/10/1512 October 2015 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE CATHERINE SMITH / 08/10/2015

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS SMITH / 08/10/2015

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

07/10/147 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

10/10/1310 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR EDWIN SMITH

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

08/10/128 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

10/10/1110 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS SMITH / 26/09/2011

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN CEDRIC SMITH / 26/09/2011

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE CATHERINE SMITH / 27/09/2010

View Document

21/10/1021 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

16/11/0916 November 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY FRANCIS SMITH / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN CEDRIC SMITH / 01/10/2009

View Document

26/11/0826 November 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

20/10/0620 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS; AMEND

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

06/11/036 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01

View Document

24/04/0124 April 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 05/04/01

View Document

18/04/0118 April 2001 REGISTERED OFFICE CHANGED ON 18/04/01 FROM: 92 CLAYFIELD YATE BRISTOL SOUTH GLOUCESTERSHIRE BS37 7HU

View Document

20/10/0020 October 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/10/00

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 SECRETARY RESIGNED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 REGISTERED OFFICE CHANGED ON 03/10/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

28/09/0028 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information