E E & BRIAN SMITH (1928) LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Full accounts made up to 2024-09-30

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

10/04/2410 April 2024 Full accounts made up to 2023-09-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

19/04/2319 April 2023 Full accounts made up to 2022-09-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

02/01/222 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

09/08/219 August 2021 Full accounts made up to 2020-09-30

View Document

06/07/206 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM NEILL

View Document

02/07/192 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR JULIAN FRANCIS DE CRUZ

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

04/01/174 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

03/01/173 January 2017 SAIL ADDRESS CREATED

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

27/06/1627 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

31/12/1531 December 2015 Annual return made up to 31 December 2015 with full list of shareholders

View Document

15/06/1515 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

02/01/152 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

18/07/1418 July 2014 SECRETARY APPOINTED MR ALAN SMITH

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR TREVOR DAVIES

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, SECRETARY TREVOR DAVIES

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ANTHONY DAVIES / 31/12/2013

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ANGEL ROBERT MISCHEFF / 31/12/2013

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DIMITER ALEXANDROV MIRCHEV / 31/12/2013

View Document

15/01/1415 January 2014 SECRETARY'S CHANGE OF PARTICULARS / TREVOR ANTHONY DAVIES / 31/12/2013

View Document

15/01/1415 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD SKIDMORE NEILL / 31/12/2013

View Document

19/03/1319 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

04/02/134 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR ALAN SMITH

View Document

25/06/1225 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

26/03/1226 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

18/03/1118 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

13/03/1113 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD SKIDMORE NEILL / 01/10/2009

View Document

07/04/107 April 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIMITER ALEXANDROV MIRCHEV / 01/10/2009

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ANGEL ROBERT MISCHEFF / 01/10/2009

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ANTHONY DAVIES / 01/10/2009

View Document

11/07/0911 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/09/0529 September 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

02/08/042 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/03/0326 March 2003 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 SECRETARY RESIGNED

View Document

22/05/0122 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 AUDITOR'S RESIGNATION

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

08/05/018 May 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 NEW SECRETARY APPOINTED

View Document

20/01/0120 January 2001 SECRETARY RESIGNED

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

24/08/0024 August 2000 REGISTERED OFFICE CHANGED ON 24/08/00 FROM: 76 BANBURY ROAD OXFORD OX2 6JT

View Document

04/07/004 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 AUDITORS RESIGNATION 21/12/98

View Document

02/11/982 November 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

08/04/988 April 1998 £ IC 50/10 13/03/98 £ SR 40@1=40

View Document

06/04/986 April 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/04/986 April 1998 ALTER MEM AND ARTS 13/03/98

View Document

06/04/986 April 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 13/03/98

View Document

06/04/986 April 1998 PURCHASE SHARES 13/03/98

View Document

27/01/9827 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 COMPANY NAME CHANGED BRIAN SMITH HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/01/98

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/01/9625 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/956 December 1995 DIRECTOR RESIGNED

View Document

10/11/9510 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/10/952 October 1995 £ IC 460050/50 11/08/95 £ SR 460000@1=460000

View Document

23/08/9523 August 1995 RE SHARES 11/08/95

View Document

10/02/9510 February 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/02/954 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

04/02/954 February 1995 DIRECTOR'S PARTICULARS CHANGED

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

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

View Document

22/03/9422 March 1994 £ SR 60000@1 29/12/93

View Document

21/03/9421 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/933 December 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/03/932 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

28/09/9228 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

17/09/9217 September 1992 £ IC 600050/570050 24/08/92 £ SR 30000@1=30000

View Document

10/06/9210 June 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

10/06/9210 June 1992 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

31/01/9231 January 1992 £ IC 600050/550050 24/12/91 £ SR 50000@1=50000

View Document

02/10/912 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

02/10/902 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

14/08/9014 August 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9020 March 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/88

View Document

08/03/908 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 £ SR 300000@1 20/12/89

View Document

18/01/9018 January 1990 S 162+170/RE CONTRACT 20/11/89

View Document

22/03/8922 March 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

22/03/8922 March 1989 REGISTERED OFFICE CHANGED ON 22/03/89 FROM: 44-46 CHAPEL STREET MARLOW BUCKS SL7 1DD

View Document

03/03/893 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/898 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

27/05/8827 May 1988 RETURN MADE UP TO 21/12/87; NO CHANGE OF MEMBERS

View Document

13/02/8813 February 1988 NEW DIRECTOR APPOINTED

View Document

11/12/8711 December 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

03/04/873 April 1987 RETURN MADE UP TO 16/12/86; FULL LIST OF MEMBERS

View Document

03/10/863 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

09/06/719 June 1971 CERTIFICATE OF INCORPORATION

View Document

09/06/719 June 1971 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