THOMAS W 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
06/02/256 February 2025 Director's details changed for Mr Jack David Smith on 2025-01-30

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

04/02/254 February 2025 Director's details changed for Mr Thomas William Smith on 2025-01-30

View Document

04/02/254 February 2025 Director's details changed for Mr Jack David Smith on 2025-01-30

View Document

30/01/2530 January 2025 Change of details for Mr Thomas William Smith as a person with significant control on 2025-01-30

View Document

30/01/2530 January 2025 Director's details changed for Mr Thomas William Smith on 2025-01-30

View Document

20/11/2420 November 2024 Change of details for Mr Jack David Smith as a person with significant control on 2024-11-20

View Document

19/11/2419 November 2024 Change of details for Mr Thomas William Smith as a person with significant control on 2024-10-09

View Document

19/11/2419 November 2024 Director's details changed for Mr Thomas William Smith on 2024-10-09

View Document

19/11/2419 November 2024 Director's details changed for Mr Thomas William Smith on 2024-10-09

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/05/2419 May 2024 Registered office address changed from Hardy House Northbridge Road Berkhamsted HP4 1EF England to Thomas W Smith Limited 3 London Road St Albans Hertfordshire AL1 1LA on 2024-05-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Director's details changed for Mr Thomas William Smith on 2018-10-30

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

28/02/2428 February 2024 Director's details changed for Mr Jack David Smith on 2023-03-23

View Document

28/02/2428 February 2024 Director's details changed for Mr Jack David Smith on 2023-03-23

View Document

28/02/2428 February 2024 Director's details changed for Mr Thomas William Smith on 2018-10-30

View Document

23/10/2323 October 2023 Notification of Jack David Smith as a person with significant control on 2020-07-31

View Document

23/10/2323 October 2023 Change of details for Mr Thomas William Smith as a person with significant control on 2020-07-31

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 5 BLACKWELLS NORCOTT HILL DUDSWELL BERKHAMSTED HP4 1RB

View Document

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

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088691010002

View Document

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

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

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

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

17/02/1517 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

03/12/143 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088691010001

View Document

23/04/1423 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 100

View Document

11/04/1411 April 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED JACK DAVID SMITH

View Document

30/01/1430 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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