NJ & S SMITH FARMING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewConfirmation statement made on 2025-09-24 with no updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Notification of Suzanne Smith as a person with significant control on 2024-09-20

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

02/10/242 October 2024 Cessation of Suzanne Smith as a person with significant control on 2024-09-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Register inspection address has been changed from Street Ashton Farm House Street Ashton Stretton Under Fosse Rugby Warwickshire CV23 0PH United Kingdom to Watling Offices Watling Offices Smockington Lane, Wolvey Hinckley Leicestershire LE10 3AY

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MRS SUZANNE SMITH

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR SUZANNE SMITH

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 CURREXT FROM 25/03/2018 TO 31/03/2018

View Document

29/12/1729 December 2017 25/03/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

25/03/1725 March 2017 Annual accounts for year ending 25 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 25 March 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

25/03/1625 March 2016 Annual accounts for year ending 25 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 25 March 2015

View Document

07/10/157 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/10/157 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts for year ending 25 Mar 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 25 March 2014

View Document

16/10/1416 October 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/10/1416 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 25 March 2013

View Document

30/10/1330 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts for year ending 25 Mar 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 25 March 2012

View Document

24/10/1224 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/10/1224 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 25 March 2011

View Document

09/11/119 November 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 25 March 2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE SMITH / 26/09/2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES SMITH / 26/09/2010

View Document

04/11/104 November 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

04/11/104 November 2010 SAIL ADDRESS CREATED

View Document

18/11/0918 November 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 25 March 2009

View Document

03/12/083 December 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 ACC. REF. DATE EXTENDED FROM 30/09/08 TO 25/03/09

View Document

28/12/0728 December 2007 NEW DIRECTOR APPOINTED

View Document

24/11/0724 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0716 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM: WHARF LODGE, 112 MANSFIELD ROAD CHESTER GREEN DERBY DERBYSHIRE DE1 3RA

View Document

11/10/0711 October 2007 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 SECRETARY RESIGNED

View Document

26/09/0726 September 2007 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