T P SMEETON LIMITED
Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Confirmation statement made on 2024-12-09 with no updates |
26/06/2426 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-09 with no updates |
06/12/236 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Change of details for Thomas Peter Smeeton as a person with significant control on 2022-12-09 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-09 with no updates |
15/12/2215 December 2022 | Register inspection address has been changed to 14 London Road Newark Nottinghamshire NG24 1TW |
15/12/2215 December 2022 | Register(s) moved to registered inspection location 14 London Road Newark Nottinghamshire NG24 1TW |
23/11/2223 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Second filing of Confirmation Statement dated 2017-12-09 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-09 with no updates |
28/07/2128 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/09/202 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES |
02/10/192 October 2019 | REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 11 HIGH STREET RUDDINGTON NOTTINGHAM NG11 6DT ENGLAND |
18/06/1918 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
25/03/1925 March 2019 | PREVSHO FROM 30/06/2018 TO 31/03/2018 |
24/12/1824 December 2018 | CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/03/186 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | DISS40 (DISS40(SOAD)) |
27/02/1827 February 2018 | FIRST GAZETTE |
22/02/1822 February 2018 | REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 2A OXFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 5JQ UNITED KINGDOM |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES |
22/02/1822 February 2018 | Confirmation statement made on 2017-12-09 with updates |
22/02/1822 February 2018 | DIRECTOR APPOINTED MRS ANGELA MAUREEN SMEETON |
14/12/1714 December 2017 | 16/06/17 STATEMENT OF CAPITAL GBP 2000 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
23/02/1623 February 2016 | Annual return made up to 9 December 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
21/05/1521 May 2015 | REGISTERED OFFICE CHANGED ON 21/05/2015 FROM PO BOX 9800 23 RECTORY ROAD WEST BRIDGFORD NOTTINGHAM NG2 6BE |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
24/12/1424 December 2014 | Annual return made up to 9 December 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
19/12/1319 December 2013 | Annual return made up to 9 December 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
02/04/132 April 2013 | Annual return made up to 9 December 2012 with full list of shareholders |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
06/03/126 March 2012 | Annual return made up to 9 December 2011 with full list of shareholders |
13/10/1113 October 2011 | CURREXT FROM 31/12/2011 TO 30/06/2012 |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
03/02/113 February 2011 | Annual return made up to 9 December 2010 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PETER SMEETON / 09/12/2009 |
29/03/1029 March 2010 | Annual return made up to 9 December 2009 with full list of shareholders |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
27/10/0927 October 2009 | APPOINTMENT TERMINATED, SECRETARY ROGER POULTER |
27/10/0927 October 2009 | REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 46 HIGH PAVEMENT NOTTINGHAM NOTTINGHAMSHIRE NG1 1HW |
05/02/095 February 2009 | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
02/01/082 January 2008 | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
26/06/0726 June 2007 | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
09/12/059 December 2005 | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS |
21/11/0521 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
04/02/054 February 2005 | RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS |
20/10/0420 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
15/03/0415 March 2004 | RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS |
27/01/0327 January 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/01/0327 January 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
22/01/0322 January 2003 | DIRECTOR RESIGNED |
22/01/0322 January 2003 | SECRETARY RESIGNED |
22/01/0322 January 2003 | NEW SECRETARY APPOINTED |
22/01/0322 January 2003 | NEW DIRECTOR APPOINTED |
22/01/0322 January 2003 | REGISTERED OFFICE CHANGED ON 22/01/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
17/12/0217 December 2002 | 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