OLD SMITHY DIDCOT LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

22/02/2522 February 2025 Accounts for a dormant company made up to 2024-04-30

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/02/2411 February 2024 Accounts for a dormant company made up to 2023-04-30

View Document

21/05/2321 May 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/05/2214 May 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/06/2121 June 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/05/209 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MS ELENA NEDELCU

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC NEWNHAM

View Document

17/05/1917 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

16/05/1816 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

01/06/171 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

22/10/1622 October 2016 REGISTERED OFFICE CHANGED ON 22/10/2016 FROM UNIT 5 NORTHFIELD FARM GREAT SHEFFORD HUNGERFORD BERKSHIRE RG17 7DQ

View Document

20/05/1620 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 11/04/16 NO MEMBER LIST

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED JULIE MARGARET MAKIN

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MRS JULIE MARGARET MAKIN

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR SHAUN JULIAN SMITH

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR LAURA ADAMS

View Document

15/05/1515 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1514 April 2015 11/04/15 NO MEMBER LIST

View Document

19/05/1419 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/04/1415 April 2014 11/04/14 NO MEMBER LIST

View Document

14/01/1414 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

07/08/137 August 2013 DIRECTOR APPOINTED MR ERIC ROBERT NEWNHAM

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID MACGREGOR / 21/12/2012

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR JULIA NEWNHAM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1316 April 2013 11/04/13 NO MEMBER LIST

View Document

02/08/122 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

18/04/1218 April 2012 11/04/12 NO MEMBER LIST

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MISS LAURA ADAMS

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MRS HILARY JOAN ADAMS

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED JULIA NEWNHAM

View Document

11/04/1111 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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