C.W. SMITH AND SONS (REMOVALS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/10/2219 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/10/214 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/02/2020 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE DUGGINS-JONES / 22/07/2019

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE DUGGINS-JONES / 22/07/2019

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM DUGGINS-JONES / 22/07/2019

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM DUGGINS-JONES / 22/07/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/02/172 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/07/1527 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/08/1412 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

20/11/1320 November 2013 06/09/13 STATEMENT OF CAPITAL GBP 1300

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED MRS MICHELLE DUGGINS-JONES

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/08/136 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/08/1216 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

14/08/1214 August 2012 16/03/12 STATEMENT OF CAPITAL GBP 1000

View Document

22/03/1222 March 2012 ADOPT ARTICLES 16/03/2012

View Document

22/03/1222 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

01/03/121 March 2012 CURREXT FROM 31/03/2012 TO 31/05/2012

View Document

27/12/1127 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1120 September 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM SIR ROBERT PEEL HOUSE 344-348 HIGH ROAD ILFORD ESSEX IG1 1QP

View Document

15/02/1115 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/08/1019 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

29/07/0929 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONES / 25/12/2008

View Document

25/03/0925 March 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE JONES / 25/12/2008

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED SECRETARY RICHARD JONES

View Document

10/11/0810 November 2008 SECRETARY APPOINTED MICHELLE JONES

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR BRETT SMITH

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS; AMEND

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0511 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0512 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 REGISTERED OFFICE CHANGED ON 09/07/03 FROM: 188 CROW LANE ROMFORD ESSEX RM7 0ES

View Document

25/06/0325 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 NC INC ALREADY ADJUSTED 02/04/03

View Document

25/06/0325 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/06/0325 June 2003 £ NC 100/1000 02/04/0

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 REGISTERED OFFICE CHANGED ON 22/08/00 FROM: 20 TIVERTON AVENUE, CLAYHALL, ILFORD, ESSEX. IG5 0LA

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

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

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/09/9825 September 1998 RETURN MADE UP TO 08/08/98; NO CHANGE OF MEMBERS

View Document

17/11/9717 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS

View Document

02/01/972 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/09/9618 September 1996 RETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 RETURN MADE UP TO 08/08/95; NO CHANGE OF MEMBERS

View Document

02/08/952 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/08/9424 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/08/9415 August 1994 RETURN MADE UP TO 08/08/94; NO CHANGE OF MEMBERS

View Document

14/09/9314 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/09/937 September 1993 RETURN MADE UP TO 08/08/93; FULL LIST OF MEMBERS

View Document

14/09/9214 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/08/9213 August 1992 RETURN MADE UP TO 08/08/92; NO CHANGE OF MEMBERS

View Document

07/11/917 November 1991 RETURN MADE UP TO 08/08/91; NO CHANGE OF MEMBERS

View Document

06/09/916 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/08/9028 August 1990 RETURN MADE UP TO 08/08/90; FULL LIST OF MEMBERS

View Document

28/08/9028 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/04/904 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/04/903 April 1990 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 RETURN MADE UP TO 06/10/88; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/881 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/09/8721 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

21/09/8721 September 1987 RETURN MADE UP TO 07/08/87; FULL LIST OF MEMBERS

View Document

15/09/8615 September 1986 RETURN MADE UP TO 09/09/86; FULL LIST OF MEMBERS

View Document

15/09/8615 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

22/01/7322 January 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/7322 January 1973 CERTIFICATE OF INCORPORATION

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