SMITH & BROCK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewAccounts for a medium company made up to 2024-10-31

View Document

12/03/2512 March 2025 Satisfaction of charge 099993300004 in full

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

19/12/2419 December 2024 Registration of charge 099993300006, created on 2024-12-12

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/10/2424 October 2024 Full accounts made up to 2023-10-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

05/03/245 March 2024 Change of details for Bees & Honey Ltd as a person with significant control on 2024-03-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/08/234 August 2023 Full accounts made up to 2022-10-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

02/03/232 March 2023 Registered office address changed from Arches 254-255 Grosvenor Terrace London SE5 0NP England to Unit 1 Deptford Trading Estate Blackhorse Road London SE8 5HY on 2023-03-02

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

03/02/223 February 2022 Registration of charge 099993300004, created on 2022-01-26

View Document

31/01/2231 January 2022 Satisfaction of charge 099993300003 in full

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

29/07/2129 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

22/06/2122 June 2021 Change of details for Mr Joseph Frank Fowler as a person with significant control on 2021-06-22

View Document

22/06/2122 June 2021 Change of details for Mr Nicholas Fowler as a person with significant control on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Mr Joseph Frank Fowler on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Mr Nicholas Fowler on 2021-06-22

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 6B PARKWAY PORTERS WOOD ST ALBANS HERTFORDSHIRE AL3 6PA UNITED KINGDOM

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL DEGEN

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE GUERAUD

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

28/03/1928 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MR JOSEPH FRANK FOWLER / 10/02/2019

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS FOWLER / 10/02/2019

View Document

08/03/198 March 2019 31/10/18 STATEMENT OF CAPITAL GBP 100

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR PAUL DEGEN

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR CHRISTOPHE GUERAUD

View Document

19/02/1819 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 PREVSHO FROM 28/02/2018 TO 31/10/2017

View Document

14/02/1814 February 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

07/12/177 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099993300002

View Document

07/12/177 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099993300003

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

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

View Accounts

03/10/163 October 2016 DIRECTOR APPOINTED MR NICHOLAS FOWLER

View Document

01/08/161 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099993300002

View Document

18/07/1618 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099993300001

View Document

11/02/1611 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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