SMITH AND HUMPHREY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Confirmation statement made on 2025-01-19 with updates |
25/11/2425 November 2024 | Total exemption full accounts made up to 2023-12-31 |
22/03/2422 March 2024 | Satisfaction of charge 1 in full |
27/02/2427 February 2024 | Confirmation statement made on 2024-01-19 with updates |
05/01/245 January 2024 | Termination of appointment of Richard Swatton as a director on 2023-09-05 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-19 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-19 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/12/2124 December 2021 | Change of details for Mr Andrew Hartley Smith as a person with significant control on 2016-04-06 |
24/12/2124 December 2021 | Change of details for Mr Andrew Hartley Smith as a person with significant control on 2017-04-06 |
24/12/2124 December 2021 | Change of details for Mr Andrew Hartley Smith as a person with significant control on 2016-04-06 |
23/12/2123 December 2021 | Cessation of Andrew Hartley Smith as a person with significant control on 2016-04-06 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/12/2018 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
24/03/2024 March 2020 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW SMITH / 01/03/2020 |
23/03/2023 March 2020 | REGISTERED OFFICE CHANGED ON 23/03/2020 FROM 93 BOHEMIA ROAD ST LEONARDS EAST SUSSEX TN37 6RJ |
23/03/2023 March 2020 | PSC'S CHANGE OF PARTICULARS / ANDREW HARTLEY SMITH / 01/03/2020 |
23/03/2023 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HARTLEY SMITH / 01/03/2020 |
23/03/2023 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / PAULA SUSAN SMITH / 01/03/2020 |
23/03/2023 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SWATTON / 01/03/2020 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/02/182 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW HARTLEY SMITH |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
20/01/1720 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SWATTON / 17/01/2017 |
20/01/1720 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PAULA SUSAN SMITH / 16/01/2017 |
20/01/1720 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HARTLEY SMITH / 17/01/2017 |
20/01/1720 January 2017 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW SMITH / 17/01/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/02/161 February 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/02/155 February 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/02/144 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/01/1331 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
16/08/1216 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/01/1219 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/02/117 February 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SWATTON / 19/01/2010 |
19/02/1019 February 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HARTLEY SMITH / 19/01/2010 |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAULA SUSAN SMITH / 19/01/2010 |
24/10/0924 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
30/04/0930 April 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
02/11/082 November 2008 | 31/12/07 TOTAL EXEMPTION FULL |
10/06/0810 June 2008 | SECRETARY APPOINTED ANDREW SMITH |
04/06/084 June 2008 | APPOINTMENT TERMINATED SECRETARY KAY HOLLEBON |
22/01/0822 January 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
31/10/0731 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
30/01/0730 January 2007 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
29/08/0629 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
23/03/0623 March 2006 | NEW DIRECTOR APPOINTED |
21/03/0621 March 2006 | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS |
03/11/053 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
08/09/058 September 2005 | NEW DIRECTOR APPOINTED |
24/02/0524 February 2005 | RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS |
17/05/0417 May 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
27/02/0427 February 2004 | RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS |
12/12/0312 December 2003 | FULL ACCOUNTS MADE UP TO 31/12/02 |
22/01/0322 January 2003 | RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS |
13/09/0213 September 2002 | FULL ACCOUNTS MADE UP TO 31/12/01 |
15/02/0215 February 2002 | RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS |
03/11/013 November 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
06/03/016 March 2001 | NEW DIRECTOR APPOINTED |
09/02/019 February 2001 | RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS |
08/02/018 February 2001 | PARTICULARS OF MORTGAGE/CHARGE |
24/10/0024 October 2000 | ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00 |
19/01/0019 January 2000 | SECRETARY RESIGNED |
19/01/0019 January 2000 | 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