SIMON SMITH AND MICHAEL BROOKE ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-02-28

View Document

04/09/244 September 2024 Director's details changed for Mrs Eleanor Lucy Wills on 2024-09-03

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

02/02/242 February 2024 Cessation of Simon John Smith as a person with significant control on 2024-02-01

View Document

01/02/241 February 2024 Director's details changed for Mrs Elanor Lucy Wills on 2024-02-01

View Document

18/01/2418 January 2024 Appointment of Mr William Charles Smith as a director on 2024-01-10

View Document

18/01/2418 January 2024 Termination of appointment of Simon John Smith as a director on 2024-01-10

View Document

18/01/2418 January 2024 Termination of appointment of Michael Wynyard Brooke as a director on 2024-01-10

View Document

18/01/2418 January 2024 Notification of Smith Brooke Ltd as a person with significant control on 2024-01-10

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

18/01/2418 January 2024 Appointment of Mrs Elanor Lucy Wills as a director on 2024-01-10

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

11/11/2211 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/11/2111 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

15/11/1915 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/09/1817 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/10/1710 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/08/1524 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, SECRETARY JOHN WOODS

View Document

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM 7 STARFIELD COURT STATION ROAD HOLT TROWBRIDGE WILTSHIRE BA14 6RD

View Document

31/05/1531 May 2015 PREVEXT FROM 31/08/2014 TO 28/02/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/09/144 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

11/06/1411 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

22/08/1322 August 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHN ROBERT WOODS / 19/07/2013

View Document

22/08/1322 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM HOLLY TREE HOUSE WELLOW BATH BA2 8QA

View Document

10/08/1210 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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