SMETHURST & BUCKTON LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Confirmation statement made on 2025-02-17 with updates |
18/12/2418 December 2024 | Micro company accounts made up to 2024-03-31 |
05/11/245 November 2024 | Second filing for the notification of Rachel Edith Roselle Gallant as a person with significant control |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-17 with updates |
13/02/2413 February 2024 | Change of details for Mr Paul Terence Gallant as a person with significant control on 2024-02-09 |
13/02/2413 February 2024 | Notification of Rachel Edith Roselle Gallant as a person with significant control on 2024-02-09 |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-17 with updates |
14/02/2314 February 2023 | Satisfaction of charge 1 in full |
16/12/2216 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-17 with updates |
02/02/222 February 2022 | Change of details for Mr Paul Terence Gallant as a person with significant control on 2021-03-12 |
20/12/2120 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/03/212 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
19/02/2119 February 2021 | PSC'S CHANGE OF PARTICULARS / MR PAUL TERENCE GALLANT / 09/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/03/2012 March 2020 | CESSATION OF JENNIFER MARGARET MULHOLLAND AS A PSC |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | 31/03/18 UNAUDITED ABRIDGED |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
21/12/1821 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
04/01/184 January 2018 | 31/03/17 UNAUDITED ABRIDGED |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/02/1622 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
27/03/1527 March 2015 | REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 54 CHAPEL ROAD HABROUGH IMMINGHAM DN40 3AB |
27/02/1527 February 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/08/1420 August 2014 | REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 12 ABBEY ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN32 0HL |
19/03/1419 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
19/03/1319 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
27/02/1227 February 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
25/02/1125 February 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARGARET MULHOLLAND / 01/10/2009 |
24/02/1024 February 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
20/11/0920 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/11/096 November 2009 | PREVEXT FROM 28/02/2009 TO 31/03/2009 |
25/02/0925 February 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
31/05/0831 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/03/0825 March 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/03/0825 March 2008 | ALTER MEM AND ARTS 07/03/2008 |
21/02/0821 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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