THE SMITH + PINCHING GROUP LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Statement of capital following an allotment of shares on 2025-02-20

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-23 with updates

View Document

24/09/2424 September 2024 Group of companies' accounts made up to 2024-06-30

View Document

18/01/2418 January 2024 Appointment of Mrs Jacqueline Suzanne Mills as a director on 2024-01-16

View Document

18/01/2418 January 2024 Termination of appointment of Scott Barry Pinching as a secretary on 2024-01-16

View Document

18/01/2418 January 2024 Termination of appointment of Scott Barry Pinching as a director on 2024-01-16

View Document

18/01/2418 January 2024 Appointment of Mr Matthew Charles Durrant as a director on 2024-01-16

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

09/11/239 November 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

21/09/2321 September 2023 Group of companies' accounts made up to 2023-06-30

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Memorandum and Articles of Association

View Document

20/02/2320 February 2023 Resolutions

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

04/11/224 November 2022 Cessation of David William Hughff as a person with significant control on 2022-10-31

View Document

04/11/224 November 2022 Notification of Speot Limited as a person with significant control on 2022-10-31

View Document

04/11/224 November 2022 Cessation of Carl Lamb as a person with significant control on 2022-10-31

View Document

29/09/2229 September 2022 Group of companies' accounts made up to 2022-06-30

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-23 with updates

View Document

25/09/2125 September 2021 Group of companies' accounts made up to 2021-06-30

View Document

31/03/2031 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

16/01/2016 January 2020 31/12/19 STATEMENT OF CAPITAL GBP 1468778.35

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

17/09/1917 September 2019 22/07/19 STATEMENT OF CAPITAL GBP 1467153.35

View Document

02/07/192 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 1442153.35

View Document

21/06/1921 June 2019 ALTER ARTICLES 31/05/2019

View Document

04/04/194 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

20/02/1920 February 2019 31/12/18 STATEMENT OF CAPITAL GBP 507153.35

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR CARL LAMB

View Document

15/10/1815 October 2018 STATEMENT BY DIRECTORS

View Document

15/10/1815 October 2018 15/10/18 STATEMENT OF CAPITAL GBP 505485.35

View Document

15/10/1815 October 2018 REDUCE ISSUED CAPITAL 24/09/2018

View Document

15/10/1815 October 2018 SOLVENCY STATEMENT DATED 11/09/18

View Document

29/08/1829 August 2018 29/08/18 STATEMENT OF CAPITAL GBP 513885.35

View Document

29/08/1829 August 2018 STATEMENT BY DIRECTORS

View Document

29/08/1829 August 2018 VARYING SHARE RIGHTS AND NAMES

View Document

29/08/1829 August 2018 SOLVENCY STATEMENT DATED 31/07/18

View Document

03/08/183 August 2018 CESSATION OF SCOTT BARRY PINCHING AS A PSC

View Document

19/07/1819 July 2018 24/05/18 STATEMENT OF CAPITAL GBP 715485.35

View Document

19/06/1819 June 2018 16/05/18 STATEMENT OF CAPITAL GBP 708610.350

View Document

14/05/1814 May 2018 31/03/18 STATEMENT OF CAPITAL GBP 683610.35

View Document

14/05/1814 May 2018 CLASS CONSENT 01/11/2017

View Document

14/05/1814 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1830 April 2018 28/03/18 STATEMENT OF CAPITAL GBP 688610.350

View Document

29/12/1729 December 2017 SOLVENCY STATEMENT DATED 02/11/17

View Document

29/12/1729 December 2017 REDUCE ISSUED CAPITAL 03/11/2017

View Document

29/12/1729 December 2017 STATEMENT BY DIRECTORS

View Document

29/12/1729 December 2017 29/12/17 STATEMENT OF CAPITAL GBP 758256.600

View Document

22/12/1722 December 2017 SUB-DIVISION 01/11/17

View Document

20/12/1720 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

07/11/177 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

10/02/1710 February 2017 03/12/16 STATEMENT OF CAPITAL GBP 1128132

View Document

06/02/176 February 2017 02/12/16 STATEMENT OF CAPITAL GBP 1119511

View Document

20/12/1620 December 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/12/1614 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

23/11/1623 November 2016 SUB-DIVISION 29/09/16

View Document

02/11/162 November 2016 ADOPT ARTICLES 21/09/2016

View Document

14/12/1514 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BARRY PINCHING / 27/11/2014

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM HUGHFF / 27/11/2014

View Document

27/11/1427 November 2014 SECRETARY'S CHANGE OF PARTICULARS / SCOTT BARRY PINCHING / 27/11/2014

View Document

27/11/1427 November 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

24/10/1424 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

20/12/1320 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

29/11/1329 November 2013 01/10/13 STATEMENT OF CAPITAL GBP 1085000

View Document

12/11/1312 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

10/09/1310 September 2013 30/08/13 STATEMENT OF CAPITAL GBP 1085000

View Document

10/09/1310 September 2013 ADOPT ARTICLES 27/06/2013

View Document

15/01/1315 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

26/11/1226 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

03/08/123 August 2012 SECOND FILING FOR FORM SH01

View Document

12/06/1212 June 2012 24/02/12 STATEMENT OF CAPITAL GBP 885019

View Document

11/06/1211 June 2012 ADOPT ARTICLES 23/03/2012

View Document

10/04/1210 April 2012 ALTER ARTICLES 23/02/2012

View Document

10/04/1210 April 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/03/1214 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

26/01/1226 January 2012 TRANSFER SHAREHOLDING TO EXISTING SHAREHOLDERS 02/04/2007

View Document

26/01/1226 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/11/1129 November 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

17/06/1117 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/06/116 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/04/111 April 2011 08/03/11 STATEMENT OF CAPITAL GBP 864019

View Document

10/03/1110 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

02/12/102 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

14/06/1014 June 2010 14/06/10 STATEMENT OF CAPITAL GBP 464019

View Document

14/06/1014 June 2010 REDUCE ISSUED CAPITAL 18/05/2010

View Document

14/06/1014 June 2010 STATEMENT BY DIRECTORS

View Document

14/06/1014 June 2010 SOLVENCY STATEMENT DATED 10/05/10

View Document

12/03/1012 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

03/03/103 March 2010 SAIL ADDRESS CREATED

View Document

03/03/103 March 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL CHAPMAN

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT KERRIDGE

View Document

07/04/097 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/2008 FROM 295/297 AYLSHAM RD NORWICH NR3 2RY

View Document

26/11/0826 November 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 23/11/05; CHANGE OF MEMBERS

View Document

17/01/0517 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 23/11/02; CHANGE OF MEMBERS

View Document

23/07/0223 July 2002 £ IC 506148/498648 30/06/02 £ SR 7500@1=7500

View Document

10/04/0210 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

12/02/0212 February 2002 £ SR 18000@1 01/03/01

View Document

21/01/0221 January 2002 £ IC 513648/506148 09/01/02 £ SR 7500@1=7500

View Document

24/12/0124 December 2001 RETURN MADE UP TO 23/11/01; CHANGE OF MEMBERS

View Document

01/05/011 May 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

22/01/0122 January 2001 3509 AND 7500 ORD SH £1 20/05/99

View Document

27/12/0027 December 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0016 June 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

01/12/991 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 £ IC 565204/557704 22/05/99 £ SR 7500@1=7500

View Document

26/10/9926 October 1999 £ IC 568713/565204 21/05/99 £ SR 3509@1=3509

View Document

24/12/9824 December 1998 RETURN MADE UP TO 23/11/98; CHANGE OF MEMBERS

View Document

29/09/9829 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

21/09/9821 September 1998 NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 NC INC ALREADY ADJUSTED 08/05/97

View Document

21/09/9821 September 1998 NC INC ALREADY ADJUSTED 08/05/97

View Document

21/09/9821 September 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/05/97

View Document

21/09/9821 September 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/06/99

View Document

21/09/9821 September 1998 ALTER MEM AND ARTS 08/05/97

View Document

21/09/9821 September 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/05/97

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

09/01/989 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

01/01/981 January 1998 COMPANY NAME CHANGED SMITH & PINCHING LIMITED CERTIFICATE ISSUED ON 01/01/98

View Document

15/12/9715 December 1997 RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS

View Document

15/12/9715 December 1997 SECRETARY RESIGNED

View Document

15/12/9715 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9712 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

11/03/9711 March 1997 NEW SECRETARY APPOINTED

View Document

14/01/9714 January 1997 NC INC ALREADY ADJUSTED 17/10/96

View Document

02/12/962 December 1996 NC INC ALREADY ADJUSTED 17/10/96

View Document

02/12/962 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/10/96

View Document

02/12/962 December 1996 NC INC ALREADY ADJUSTED 17/10/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

26/06/9626 June 1996 DIRECTOR RESIGNED

View Document

26/06/9626 June 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 RETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS

View Document

03/07/953 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

21/12/9421 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9430 November 1994 RETURN MADE UP TO 23/11/94; FULL LIST OF MEMBERS

View Document

30/11/9430 November 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

15/11/9415 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/9416 August 1994 NEW DIRECTOR APPOINTED

View Document

07/08/947 August 1994 £ NC 250000/300000 25/07/94

View Document

07/08/947 August 1994 RE PRE-EMPTION 25/07/94

View Document

07/06/947 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

13/12/9313 December 1993 RETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

18/12/9218 December 1992 RETURN MADE UP TO 01/12/92; FULL LIST OF MEMBERS

View Document

18/12/9218 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9228 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

10/06/9210 June 1992 NEW DIRECTOR APPOINTED

View Document

09/12/919 December 1991 RETURN MADE UP TO 01/12/91; NO CHANGE OF MEMBERS

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/08/916 August 1991 NEW DIRECTOR APPOINTED

View Document

01/07/911 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/913 June 1991 ALTER MEM AND ARTS 10/05/91

View Document

29/05/9129 May 1991 COMPANY NAME CHANGED PINCHING & PARTNERS LIMITED CERTIFICATE ISSUED ON 30/05/91

View Document

29/05/9129 May 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/05/91

View Document

18/12/9018 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/12/9018 December 1990 RETURN MADE UP TO 01/12/90; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 NEW DIRECTOR APPOINTED

View Document

16/05/9016 May 1990 NEW DIRECTOR APPOINTED

View Document

16/05/9016 May 1990 NEW DIRECTOR APPOINTED

View Document

26/02/9026 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9026 February 1990 REGISTERED OFFICE CHANGED ON 26/02/90 FROM: PIONEER HOUSE WROXHAM ROAD COLTISHALL NORWICH NORFOLK NR12 7AG

View Document

29/11/8929 November 1989 £ NC 50000/250000 22/11/89

View Document

29/11/8929 November 1989 NC INC ALREADY ADJUSTED 22/11/89

View Document

26/10/8926 October 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/10/89

View Document

26/10/8926 October 1989 COMPANY NAME CHANGED CORPORATE FINANCIAL MANAGEMENT L IMITED CERTIFICATE ISSUED ON 27/10/89

View Document

17/07/8917 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/8912 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/07/8912 July 1989 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

13/07/8813 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/07/8813 July 1988 RETURN MADE UP TO 08/07/88; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/02/88

View Document

23/02/8823 February 1988 COMPANY NAME CHANGED SMITH & PINCHING (FINANCIAL MANA GEMENT) LIMITED CERTIFICATE ISSUED ON 24/02/88

View Document

12/02/8812 February 1988 NEW DIRECTOR APPOINTED

View Document

15/07/8715 July 1987 RETURN MADE UP TO 17/06/87; FULL LIST OF MEMBERS

View Document

15/07/8715 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

08/07/868 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

08/07/868 July 1986 RETURN MADE UP TO 04/07/86; FULL LIST OF MEMBERS

View Document

08/11/848 November 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/11/84

View Document

08/01/808 January 1980 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