J.H.SHOUKSMITH & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/248 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

19/09/2319 September 2023 Full accounts made up to 2022-12-31

View Document

22/02/2322 February 2023 Termination of appointment of Colin Maxwell Foster as a director on 2023-01-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

10/10/2210 October 2022 Memorandum and Articles of Association

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/10/217 October 2021 Satisfaction of charge 1 in full

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

07/10/217 October 2021 Satisfaction of charge 4 in full

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

20/06/1920 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

19/06/1819 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR EDWARD STUART SHOUKSMITH

View Document

07/10/157 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

14/08/1514 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MR ANDREW TIMOTHY STANLEY

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MRS JOANNE DURKIN

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MILLER

View Document

09/10/149 October 2014 SECRETARY'S CHANGE OF PARTICULARS / ANDREW TIMOTHY STANLEY / 13/12/2013

View Document

09/10/149 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

16/07/1416 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/10/139 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICIA FOSTER

View Document

10/10/1210 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MR DAVID IAN SHOUKSMITH

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARK FOSTER

View Document

24/05/1224 May 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 4

View Document

14/03/1214 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/10/1118 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

07/09/117 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/05/1113 May 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 3

View Document

03/05/113 May 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1

View Document

03/05/113 May 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 4

View Document

27/10/1027 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/01/107 January 2010 Annual return made up to 7 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 CONSOLIDATION 08/10/09

View Document

22/10/0922 October 2009 SAIL ADDRESS CREATED

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK HOWARD FOSTER / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE FOSTER / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHILIP SHOUKSMITH / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN MILLER / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ELIZABETH SHOUKSMITH / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MAXWELL FOSTER / 01/10/2009

View Document

05/08/095 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

30/10/0830 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 NEW SECRETARY APPOINTED

View Document

20/12/0620 December 2006 SECRETARY RESIGNED

View Document

24/10/0624 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/10/0517 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0517 January 2005 S-DIV 31/12/04

View Document

17/01/0517 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0517 January 2005 SUB DIVISION 31/12/04

View Document

17/01/0517 January 2005 S-DIV 31/12/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 07/10/04; NO CHANGE OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

17/10/0217 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

11/10/0011 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

12/10/9912 October 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 POS 19304 £ 1 SHARES 11/06/99

View Document

21/10/9821 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

12/10/9812 October 1998 RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/96

View Document

15/10/9715 October 1997 RETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS

View Document

13/10/9613 October 1996 RETURN MADE UP TO 07/10/96; NO CHANGE OF MEMBERS

View Document

13/10/9613 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

31/03/9631 March 1996 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 RETURN MADE UP TO 16/10/95; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

19/10/9419 October 1994 RETURN MADE UP TO 16/10/94; NO CHANGE OF MEMBERS

View Document

19/10/9419 October 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

28/10/9328 October 1993 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/92

View Document

28/10/9328 October 1993 RETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS

View Document

22/10/9222 October 1992 RETURN MADE UP TO 16/10/92; NO CHANGE OF MEMBERS

View Document

22/10/9222 October 1992 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/91

View Document

24/10/9124 October 1991 REGISTERED OFFICE CHANGED ON 24/10/91

View Document

24/10/9124 October 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/90

View Document

24/10/9124 October 1991 RETURN MADE UP TO 19/10/91; NO CHANGE OF MEMBERS

View Document

24/10/9024 October 1990 RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

18/01/9018 January 1990 £ IC 262518/245348 08/12/89 £ SR 17170@1=17170

View Document

18/12/8918 December 1989 £17170 08/12/89

View Document

26/10/8926 October 1989 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/88

View Document

26/10/8926 October 1989 RETURN MADE UP TO 20/10/89; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

27/09/8827 September 1988 RETURN MADE UP TO 05/09/88; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 NEW DIRECTOR APPOINTED

View Document

25/04/8825 April 1988 DIRECTOR RESIGNED

View Document

21/04/8821 April 1988 5900 SHARES 04/03/88

View Document

25/11/8725 November 1987 DIRECTOR RESIGNED

View Document

01/07/871 July 1987 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/86

View Document

01/07/871 July 1987 RETURN MADE UP TO 05/06/87; FULL LIST OF MEMBERS

View Document

05/06/865 June 1986 RETURN MADE UP TO 30/05/86; FULL LIST OF MEMBERS

View Document

05/06/865 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

23/09/7823 September 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

21/07/7721 July 1977 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

24/05/7624 May 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

10/09/1910 September 1919 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