PETER H SMITH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

24/10/2424 October 2024 Current accounting period extended from 2024-09-29 to 2024-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

20/03/2420 March 2024 Appointment of Mr Gerben Van Duijvenbode as a director on 2024-03-18

View Document

20/03/2420 March 2024 Termination of appointment of Nicholas Peter Smith as a secretary on 2024-03-18

View Document

20/03/2420 March 2024 Termination of appointment of Nicholas Peter Smith as a director on 2024-03-18

View Document

20/03/2420 March 2024 Termination of appointment of Diane Smith as a director on 2024-03-18

View Document

20/03/2420 March 2024 Cessation of Peter H Smith (Holdings) Limited as a person with significant control on 2024-03-18

View Document

20/03/2420 March 2024 Notification of Hoek Group Uk Holdings Ltd as a person with significant control on 2024-03-18

View Document

20/03/2420 March 2024 Appointment of Mr Ruben Hoek as a director on 2024-03-18

View Document

20/03/2420 March 2024 Appointment of Hoek Group Uk Holdings Ltd as a director on 2024-03-18

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/06/2315 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/06/218 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

13/05/2113 May 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

23/12/1923 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER SMITH / 08/10/2019

View Document

08/10/198 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS PETER SMITH / 08/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER SMITH / 19/09/2019

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE SMITH / 19/09/2019

View Document

26/04/1926 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MRS DIANE SMITH

View Document

20/03/1920 March 2019 CESSATION OF ANN ELIZABETH RAINFORD AS A PSC

View Document

20/03/1920 March 2019 CESSATION OF NICHOLAS PETER SMITH AS A PSC

View Document

20/03/1920 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER H SMITH (HOLDINGS) LIMITED

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANN RAINFORD

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

29/06/1729 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

25/06/1625 June 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15

View Document

13/05/1613 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

02/07/152 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14

View Document

20/04/1520 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

24/06/1424 June 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13

View Document

09/05/149 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

06/06/136 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12

View Document

19/04/1319 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11

View Document

08/05/128 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

19/04/1119 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

25/03/1125 March 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10

View Document

18/11/1018 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/09/1021 September 2010 21/09/10 STATEMENT OF CAPITAL GBP 150020

View Document

13/09/1013 September 2010 REDUCE ISSUED CAPITAL 03/09/2010

View Document

13/09/1013 September 2010 SOLVENCY STATEMENT DATED 03/09/10

View Document

13/09/1013 September 2010 STATEMENT BY DIRECTORS

View Document

27/04/1027 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

17/02/1017 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09

View Document

29/09/0929 September 2009 AUDITOR'S RESIGNATION

View Document

28/04/0928 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

20/05/0820 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED SECRETARY ELAINE HURN

View Document

06/05/086 May 2008 SECRETARY APPOINTED ELAINE HURN

View Document

02/05/082 May 2008 ALTER MEMORANDUM 07/04/2008

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

28/04/0828 April 2008 ADOPT ARTICLES 07/04/2008

View Document

25/04/0825 April 2008 AUDITOR'S RESIGNATION

View Document

18/04/0818 April 2008 MEMORANDUM OF ASSOCIATION

View Document

18/04/0818 April 2008 ALTER MEMORANDUM 03/04/2008

View Document

18/04/0818 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/04/0817 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/04/0817 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR JEFFREY HOOPER

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATE, SECRETARY ELAINE HURN LOGGED FORM

View Document

15/04/0815 April 2008 AUDITOR'S RESIGNATION

View Document

14/04/0814 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/04/0814 April 2008 ALTER MEMORANDUM 03/04/2008

View Document

10/01/0810 January 2008 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS

View Document

21/09/0621 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0615 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 AUDITOR'S RESIGNATION

View Document

19/07/0419 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 AUDITOR'S RESIGNATION

View Document

04/11/034 November 2003 AUDITOR'S RESIGNATION

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/05/033 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/05/018 May 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

15/09/0015 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/06/0022 June 2000 £ IC 1077000/577000 01/01/00 £ SR 500000@1=500000

View Document

22/06/0022 June 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

06/06/996 June 1999 RETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/04/9827 April 1998 RETURN MADE UP TO 18/04/98; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/09/9716 September 1997 COMPANY NAME CHANGED WINDARCH LIMITED CERTIFICATE ISSUED ON 17/09/97

View Document

21/04/9721 April 1997 RETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS

View Document

20/02/9720 February 1997 REGISTERED OFFICE CHANGED ON 20/02/97 FROM: CHARTER HOUSE 166 GARSTANG ROAD FULWOOD PRESTON LANCASHIRE PR2 8NB

View Document

15/10/9615 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

31/05/9631 May 1996 SECRETARY RESIGNED

View Document

15/05/9615 May 1996 REGISTERED OFFICE CHANGED ON 15/05/96 FROM: 21/22 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2DY

View Document

15/05/9615 May 1996 RETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS

View Document

26/02/9626 February 1996 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

05/02/965 February 1996 NC INC ALREADY ADJUSTED 15/12/95

View Document

05/02/965 February 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/12/95

View Document

05/02/965 February 1996 NC INC ALREADY ADJUSTED 15/12/95

View Document

31/01/9631 January 1996 NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 CONVE 05/01/96

View Document

17/01/9617 January 1996 ADOPT MEM AND ARTS 05/01/96

View Document

17/01/9617 January 1996 NC INC ALREADY ADJUSTED 05/01/96

View Document

17/01/9617 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/01/96

View Document

17/01/9617 January 1996 £ NC 1000/927980 05/01/96

View Document

22/06/9522 June 1995 NEW SECRETARY APPOINTED

View Document

22/06/9522 June 1995 NEW DIRECTOR APPOINTED

View Document

22/06/9522 June 1995 REGISTERED OFFICE CHANGED ON 22/06/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

22/06/9522 June 1995 DIRECTOR RESIGNED

View Document

22/06/9522 June 1995 SECRETARY RESIGNED

View Document

18/04/9518 April 1995 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