E.E. SMITH CONTRACTS LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewDirector's details changed for Mr Daniel Mark Cashmore on 2025-07-15

View Document

25/06/2525 June 2025 NewConfirmation statement made on 2025-06-24 with no updates

View Document

25/07/2425 July 2024 Full accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Director's details changed for Mr Daniel Mark Cashmore on 2024-07-24

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

21/07/2321 July 2023 Full accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

10/12/2110 December 2021 Full accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

28/07/2028 July 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN RICHARDSON / 16/01/2020

View Document

15/07/1915 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN RICHARDSON / 11/07/2019

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN RICHARDSON / 24/06/2019

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARK CASHMORE / 24/06/2019

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARK CASHMORE / 11/02/2019

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN RICHARDSON / 10/12/2018

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN RICHARDSON / 19/09/2018

View Document

08/08/188 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SIMPSON / 01/12/2017

View Document

09/08/179 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NJDR GROUP LIMITED

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, SECRETARY SIMON FREARSON

View Document

23/11/1623 November 2016 SECRETARY APPOINTED MR NEIL SIMPSON

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR NEIL SIMPSON

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON FREARSON

View Document

15/09/1615 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/07/1620 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

20/07/1620 July 2016 SECRETARY'S CHANGE OF PARTICULARS / SIMON FREARSON / 01/06/2016

View Document

25/04/1625 April 2016 AUDITOR'S RESIGNATION

View Document

22/02/1622 February 2016 ALTER ARTICLES 27/01/2016

View Document

22/02/1622 February 2016 ARTICLES OF ASSOCIATION

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL RICHARDSON

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED SIMON FREARSON

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MR DANIEL MARK CASHMORE

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED RICHARD LEONARD HOLLINGSWORTH

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR RODNEY RICHARDSON

View Document

09/02/169 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

01/02/161 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 005347980015

View Document

29/01/1629 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 005347980013

View Document

29/01/1629 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 005347980014

View Document

20/11/1520 November 2015 SECOND FILING WITH MUD 24/06/15 FOR FORM AR01

View Document

15/09/1515 September 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

10/07/1510 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

05/08/145 August 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

21/07/1421 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

12/09/1312 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

01/07/131 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

17/07/1217 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

25/06/1225 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

13/07/1113 July 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED NEIL BOTTRILL

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED DANIEL JOHN RICHARDSON

View Document

05/07/115 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

18/01/1118 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

24/12/1024 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

02/07/102 July 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN RICHARDSON / 24/06/2010

View Document

25/06/1025 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY CHARLES DAVID RICHARDSON / 24/06/2010

View Document

30/07/0930 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM, 25 CLARENDON INDUSTRIAL ESTATE, MORRIS ROAD, LEICESTER, LE2 6AL

View Document

30/06/0930 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

22/10/0822 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/087 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

25/06/0825 June 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

13/10/0713 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0713 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: CLARENDON INDUSTRIAL ESTATE, MORRIS ROAD, LEICESTER, LE2 6AL

View Document

05/07/075 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

08/06/068 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/07/052 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 AUDITOR'S RESIGNATION

View Document

16/10/0216 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED

View Document

30/10/0030 October 2000 SECRETARY RESIGNED

View Document

24/07/0024 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/10/9827 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9817 July 1998 RETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS

View Document

20/08/9720 August 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9722 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9722 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9722 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9722 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9722 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9722 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/974 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/972 April 1997 £ NC 3000/1000000 19/0

View Document

02/04/972 April 1997 ALTER MEM AND ARTS 19/03/97

View Document

02/04/972 April 1997 £ NC 1000000/1997000 19/03/97

View Document

22/11/9622 November 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

18/07/9618 July 1996 RETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS

View Document

22/09/9522 September 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

14/07/9514 July 1995 RETURN MADE UP TO 24/06/95; NO CHANGE OF MEMBERS

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

30/11/9430 November 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

13/07/9413 July 1994 RETURN MADE UP TO 24/06/94; NO CHANGE OF MEMBERS

View Document

13/07/9413 July 1994 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

13/07/9413 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/07/9413 July 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/07/9413 July 1994 REGISTERED OFFICE CHANGED ON 13/07/94

View Document

18/12/9318 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9317 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/938 December 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

02/12/932 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9223 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9223 September 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

20/08/9220 August 1992 NEW DIRECTOR APPOINTED

View Document

20/08/9220 August 1992 NEW DIRECTOR APPOINTED

View Document

20/08/9220 August 1992 NEW DIRECTOR APPOINTED

View Document

29/07/9229 July 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

01/04/921 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9111 November 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

25/09/9125 September 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

19/09/9119 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/909 October 1990 RETURN MADE UP TO 12/09/90; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 REGISTERED OFFICE CHANGED ON 09/10/90 FROM: CLARENDON IND. EST, OAKLAND ROAD, LEICESTER LE2 6AN

View Document

11/09/9011 September 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90

View Document

03/04/903 April 1990 ALTER MEM AND ARTS 09/03/90

View Document

23/11/8923 November 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/89

View Document

23/11/8923 November 1989 RETURN MADE UP TO 20/10/89; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 DIRECTOR RESIGNED

View Document

24/10/8924 October 1989 £ SR 956@1

View Document

02/10/892 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/892 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/8911 September 1989 956 25/08/89

View Document

06/04/896 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/8924 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/881 December 1988 RETURN MADE UP TO 03/10/88; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/88

View Document

28/10/8828 October 1988 ALTER MEM AND ARTS 26/09/88

View Document

01/07/881 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/8729 September 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/87

View Document

29/09/8729 September 1987 RETURN MADE UP TO 08/09/87; FULL LIST OF MEMBERS

View Document

21/11/8621 November 1986 RETURN MADE UP TO 26/08/86; FULL LIST OF MEMBERS

View Document

01/09/861 September 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/86

View Document

23/06/5423 June 1954 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