SINGLETON & SMART (HOLDINGS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Appointment of Mrs Julia Belinda Smart as a director on 2025-05-07

View Document

22/04/2522 April 2025 Termination of appointment of Alan Smart as a director on 2025-04-22

View Document

22/04/2522 April 2025 Cessation of Alan Smart as a person with significant control on 2025-04-22

View Document

09/04/259 April 2025 Cessation of Kevan Smart as a person with significant control on 2025-04-04

View Document

09/04/259 April 2025 Termination of appointment of Kevan Smart as a director on 2025-04-04

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

29/02/2429 February 2024 Registered office address changed from 71 C/O Singleton & Smart Ltd 71 Chorley Road Blackpool FY3 7XQ England to 71 Chorley Road Blackpool FY3 7XQ on 2024-02-29

View Document

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

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/08/2328 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

23/11/2223 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

24/11/2124 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

27/11/2027 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/11/1921 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

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

View Accounts

15/10/1815 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

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

View Accounts

23/11/1723 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

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

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM WATERY LANE PRESTON LANCASHIRE PR2 2XH

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

01/12/151 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15

View Document

09/09/159 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

27/11/1427 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14

View Document

17/09/1417 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

29/11/1329 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13

View Document

29/08/1329 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

15/04/1315 April 2013 AUDITOR'S RESIGNATION

View Document

09/10/129 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12

View Document

30/08/1230 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

18/01/1218 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

18/01/1218 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

18/01/1218 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

18/01/1218 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

18/01/1218 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

18/01/1218 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/01/1218 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

18/01/1218 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

21/12/1121 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

21/12/1121 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

21/12/1121 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

21/12/1121 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

21/12/1121 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

21/12/1121 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

02/12/112 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11

View Document

07/09/117 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

24/11/1024 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10

View Document

15/09/1015 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SMART / 22/08/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVAN SMART / 22/08/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SMART / 22/08/2010

View Document

18/09/0918 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09

View Document

29/09/0829 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/08

View Document

15/09/0815 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05

View Document

15/09/0515 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

15/09/0515 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

15/09/0515 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 AUDITOR'S RESIGNATION

View Document

05/11/045 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/04

View Document

21/09/0421 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0421 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/046 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

25/10/9925 October 1999 NEW SECRETARY APPOINTED

View Document

25/10/9925 October 1999 SECRETARY RESIGNED

View Document

20/10/9920 October 1999 RETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS

View Document

22/03/9922 March 1999 ALTER MEM AND ARTS 08/03/99

View Document

25/09/9825 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/98

View Document

01/09/981 September 1998 RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

21/08/9721 August 1997 RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS

View Document

24/12/9624 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

13/10/9613 October 1996 RETURN MADE UP TO 22/08/96; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

30/08/9530 August 1995 RETURN MADE UP TO 22/08/95; FULL LIST OF MEMBERS

View Document

21/12/9421 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

24/08/9424 August 1994 RETURN MADE UP TO 22/08/94; NO CHANGE OF MEMBERS

View Document

16/09/9316 September 1993 RETURN MADE UP TO 22/08/93; NO CHANGE OF MEMBERS

View Document

24/08/9324 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

09/02/939 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/939 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/9223 September 1992 FULL GROUP ACCOUNTS MADE UP TO 29/02/92

View Document

21/09/9221 September 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/09/9221 September 1992 RETURN MADE UP TO 22/08/92; FULL LIST OF MEMBERS

View Document

21/09/9221 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/05/9227 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9227 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/923 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/9116 October 1991 FULL GROUP ACCOUNTS MADE UP TO 28/02/91

View Document

04/09/914 September 1991 RETURN MADE UP TO 22/08/91; NO CHANGE OF MEMBERS

View Document

17/02/9117 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/02/9117 February 1991 REGISTERED OFFICE CHANGED ON 17/02/91 FROM: CHORLEY RD BLACKPOOL LANCS FY3 7XQ

View Document

15/11/9015 November 1990 RETURN MADE UP TO 29/08/90; NO CHANGE OF MEMBERS

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

05/07/905 July 1990 RETURN MADE UP TO 12/09/89; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 28/02/89

View Document

27/11/8927 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/8927 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/8829 July 1988 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 29/02/88

View Document

29/07/8829 July 1988 RETURN MADE UP TO 23/06/88; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/886 January 1988 RETURN MADE UP TO 06/10/87; FULL LIST OF MEMBERS

View Document

06/01/886 January 1988 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 28/02/87

View Document

15/12/8715 December 1987 99000 @ £1 30/09/87

View Document

15/12/8715 December 1987 NC INC ALREADY ADJUSTED

View Document

21/07/8721 July 1987 RETURN MADE UP TO 04/09/86; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 28/02/86

View Document

30/04/8630 April 1986 FULL ACCOUNTS MADE UP TO 28/02/85

View Document

30/04/8630 April 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

01/09/841 September 1984 Certificate of change of name

View Document

01/09/841 September 1984 Certificate of change of name

View Document

02/10/732 October 1973 Miscellaneous

View Document

02/10/732 October 1973 Miscellaneous

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