SMEETH SANDPIT PRESERVATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

10/10/2410 October 2024 Registered office address changed from South Stour Offices Roman Road Mersham Ashford Kent TN25 7HS to Cassidys Limited South Stour Offices, South Stour Road Mersham Ashford Kent TN25 7HS on 2024-10-10

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-03-15 with updates

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/07/2315 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/04/219 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/04/2024 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/04/199 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR ROGER DEREK HARMER

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR TONY JOHN HOWELL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/08/1627 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/09/1530 September 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL CALVER

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN SECKER

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR LUCIA RYE

View Document

03/09/143 September 2014 TERMINATE DIR APPOINTMENT

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR JASON HILL

View Document

28/08/1428 August 2014

View Document

28/08/1428 August 2014

View Document

28/08/1428 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 19/08/13 STATEMENT OF CAPITAL GBP 227750

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR JASON MARC HILL

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED JOHN JEREMY SECKER

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED DANIEL EDWARD CALVER

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR OLIVER S'JACOBS

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, SECRETARY OLIVER S'JACOBS

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM UPPER GRANARY COURT GRANARY COURT ROAD SMEETH ASHFORD KENT TN25 6RE

View Document

22/07/1322 July 2013 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