SMART R DISTRIBUTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Confirmation statement made on 2025-04-04 with updates |
04/04/254 April 2025 | Termination of appointment of Derek Nigel Clenshaw as a director on 2025-02-10 |
04/04/254 April 2025 | Cessation of Derek Nigel Clenshaw as a person with significant control on 2025-02-10 |
04/04/254 April 2025 | Change of details for Mr Neill John Williams as a person with significant control on 2025-02-10 |
02/04/252 April 2025 | Purchase of own shares. |
17/02/2517 February 2025 | Resolutions |
17/02/2517 February 2025 | Resolutions |
17/02/2517 February 2025 | Cancellation of shares. Statement of capital on 2025-02-10 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
25/06/2425 June 2024 | Total exemption full accounts made up to 2023-09-30 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-25 with no updates |
24/05/2424 May 2024 | Change of details for Mr Neill John Williams as a person with significant control on 2024-05-24 |
24/05/2424 May 2024 | Director's details changed for Mr Neill John Williams on 2024-05-24 |
02/11/232 November 2023 | Director's details changed for Mr Neill John Williams on 2023-10-31 |
02/11/232 November 2023 | Change of details for Mr Neill John Williams as a person with significant control on 2023-10-31 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-25 with no updates |
12/06/2312 June 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-25 with no updates |
01/04/211 April 2021 | 30/09/20 UNAUDITED ABRIDGED |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/06/2029 June 2020 | 30/09/19 UNAUDITED ABRIDGED |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | 30/09/18 UNAUDITED ABRIDGED |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
26/06/1826 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
08/07/178 July 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK NIGEL CLENSHAW |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEILL JOHN WILLIAMS |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/06/1629 June 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
29/06/1629 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK NIGEL CLENSHAW / 11/12/2015 |
23/06/1623 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
03/02/163 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 072475860002 |
30/12/1530 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 072475860001 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
01/09/151 September 2015 | REGISTERED OFFICE CHANGED ON 01/09/2015 FROM SMART R HOUSE HAZEL STUB DEPOT CAMPS ROAD HAVERHILL SUFFOLK CB9 9AF |
22/07/1522 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
25/06/1425 June 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
14/08/1314 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK CLENSHAW / 14/08/2013 |
14/08/1314 August 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
25/06/1225 June 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
25/06/1225 June 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
16/04/1216 April 2012 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY ROKE |
16/04/1216 April 2012 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROKE |
14/02/1214 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
01/06/111 June 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
30/09/1030 September 2010 | CURREXT FROM 31/05/2011 TO 30/09/2011 |
04/08/104 August 2010 | DIRECTOR APPOINTED TIMOTHY CHARLES ROKE |
04/08/104 August 2010 | DIRECTOR APPOINTED DEREK CLENSHAW |
04/08/104 August 2010 | SECRETARY APPOINTED TIMOTHY CHARLES ROKE |
04/08/104 August 2010 | REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 62 HIGH STREET HAVERHILL SUFFOLK CB9 8AR UNITED KINGDOM |
09/07/109 July 2010 | DIRECTOR APPOINTED NEILL JOHN WILLIAMS |
14/05/1014 May 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
10/05/1010 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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