ROBERT SMITH & SONS (DEVELOPMENTS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Micro company accounts made up to 2024-06-30 |
11/12/2411 December 2024 | Confirmation statement made on 2024-12-10 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/02/2424 February 2024 | Micro company accounts made up to 2023-06-30 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-10 with updates |
11/12/2311 December 2023 | Cessation of Robert Talbot Arthur Smith as a person with significant control on 2021-09-14 |
11/12/2311 December 2023 | Notification of Belinda Claire Talbot Diamond as a person with significant control on 2023-03-19 |
11/12/2311 December 2023 | Notification of Christopher Robert Talbot Smith as a person with significant control on 2023-03-19 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/02/2321 February 2023 | Micro company accounts made up to 2022-06-30 |
10/12/2210 December 2022 | Confirmation statement made on 2022-12-10 with no updates |
28/09/2228 September 2022 | Director's details changed for Christopher Robert Talbot Smith on 2022-09-21 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2021-12-10 with no updates |
25/10/2125 October 2021 | Registered office address changed from C/O Langtons Professional Services Limited the Plaza Old Hall Street Liverpool L3 9QJ England to C/O Langtons Professional Services Limited the Plaza 100 Old Hall Street Liverpool L3 9QJ on 2021-10-25 |
25/10/2125 October 2021 | Termination of appointment of Robert Talbot Arthur Smith as a director on 2021-09-14 |
25/10/2125 October 2021 | Registered office address changed from Mill House Mill Lane Willaston Neston CH64 1RP to C/O Langtons Professional Services Limited the Plaza Old Hall Street Liverpool L3 9QJ on 2021-10-25 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/08/2016 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
30/08/1930 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
11/09/1811 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
04/10/164 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/01/1625 January 2016 | REGISTERED OFFICE CHANGED ON 25/01/2016 FROM C/O ROBERT SMITH GROUP 30/32 PALL MALL LIVERPOOL L3 6AL |
25/01/1625 January 2016 | Annual return made up to 10 December 2015 with full list of shareholders |
25/01/1625 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HODGKINS / 10/03/2015 |
25/01/1625 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HODGKINS / 10/03/2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/01/156 January 2015 | Annual return made up to 10 December 2014 with full list of shareholders |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/01/144 January 2014 | Annual return made up to 10 December 2013 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/01/1318 January 2013 | Annual return made up to 10 December 2012 with full list of shareholders |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/07/1220 July 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
19/04/1219 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HODGKINS / 04/04/2012 |
18/04/1218 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HODGKINS / 04/04/2012 |
10/01/1210 January 2012 | Annual return made up to 10 December 2011 with full list of shareholders |
04/01/124 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
28/09/1128 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
11/12/1011 December 2010 | Annual return made up to 10 December 2010 with full list of shareholders |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/01/1025 January 2010 | SAIL ADDRESS CREATED |
25/01/1025 January 2010 | Annual return made up to 10 December 2009 with full list of shareholders |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TALBOT ARTHUR SMITH / 01/01/2010 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT TALBOT SMITH / 01/01/2010 |
04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
14/01/0914 January 2009 | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
17/01/0817 January 2008 | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS |
02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
12/12/0612 December 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
12/12/0612 December 2006 | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS |
05/11/065 November 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
24/01/0624 January 2006 | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS |
23/01/0623 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
12/12/0512 December 2005 | REGISTERED OFFICE CHANGED ON 12/12/05 FROM: MANN ISLAND HOUSE MANN ISLAND PIER HEAD LIVERPOOL MERSEYSIDE L3 1DG |
07/11/057 November 2005 | FULL ACCOUNTS MADE UP TO 31/12/04 |
05/01/055 January 2005 | RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS |
02/11/042 November 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
15/10/0415 October 2004 | ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/12/03 |
05/04/045 April 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
26/03/0426 March 2004 | NEW DIRECTOR APPOINTED |
06/01/046 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
22/12/0322 December 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/12/0322 December 2003 | DIRECTOR RESIGNED |
22/12/0322 December 2003 | REGISTERED OFFICE CHANGED ON 22/12/03 FROM: 312B HIGH STREET ORPINGTON BR6 0NG |
22/12/0322 December 2003 | NEW DIRECTOR APPOINTED |
22/12/0322 December 2003 | NEW DIRECTOR APPOINTED |
22/12/0322 December 2003 | SECRETARY RESIGNED |
17/12/0317 December 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
10/12/0310 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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