GEORGE SMALLING & ASSOCIATES LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Micro company accounts made up to 2024-11-30

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-02 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/08/2422 August 2024 Micro company accounts made up to 2023-11-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-02 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Micro company accounts made up to 2022-11-30

View Document

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

17/02/2317 February 2023 Confirmation statement made on 2022-12-02 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2021-12-02 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

26/08/1726 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/01/1622 January 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/01/1523 January 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/03/1410 March 2014 Annual return made up to 2 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

15/07/1315 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/02/1318 February 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

22/01/1222 January 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

22/01/1222 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SONIA DEBRA SMALLING / 04/12/2011

View Document

22/01/1222 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE TANTLEROY SMALLING / 04/12/2011

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/02/113 February 2011 SECRETARY'S CHANGE OF PARTICULARS / SONIA DEBRA SMALLING / 01/12/2010

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE TANTLEROY SMALLING / 01/12/2010

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 157 WHITEHOUSE COMMON ROAD WINTERHOUSE COMMON BIRMINGHAM WEST MIDLANDS B75 6DU

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SONIA DEBRA SMALLING / 01/12/2010

View Document

03/02/113 February 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SONIA DEBRA SMALLING / 16/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE TANTLEROY SMALLING / 16/02/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 33 SYCAMORE ROAD BIRMINGHAM B23 5QP

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/11/03

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 SECRETARY RESIGNED

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 COMPANY NAME CHANGED PORTBINE LIMITED CERTIFICATE ISSUED ON 13/12/02

View Document

13/12/0213 December 2002 NEW SECRETARY APPOINTED

View Document

12/12/0212 December 2002 REGISTERED OFFICE CHANGED ON 12/12/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

10/12/0210 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/12/022 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information