SMITH GOODFELLOW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

24/03/2524 March 2025 Statement of capital following an allotment of shares on 2022-05-25

View Document

24/03/2524 March 2025 Statement of capital following an allotment of shares on 2021-05-01

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

24/01/2424 January 2024 Director's details changed for Catherine Elizabeth Barlow on 2024-01-23

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

08/03/238 March 2023 Secretary's details changed for Paul Barlow on 2023-03-07

View Document

08/03/238 March 2023 Director's details changed for Paul Barlow on 2023-03-07

View Document

08/03/238 March 2023 Director's details changed for Catherine Elizabeth Barlow on 2023-03-07

View Document

08/03/238 March 2023 Change of details for Doorways Media Limited as a person with significant control on 2023-03-07

View Document

18/01/2318 January 2023 Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU to Graphex House Adcroft Street Stockport SK1 3HZ on 2023-01-18

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/01/226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/12/2029 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 01/12/19 STATEMENT OF CAPITAL GBP 120

View Document

21/12/1921 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 10/04/19 STATEMENT OF CAPITAL GBP 120

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/01/1914 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / CATHY ELIZABETH BARLOW / 07/02/2017

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/05/157 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 10/02/15 STATEMENT OF CAPITAL GBP 110

View Document

21/04/1521 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/05/1421 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/05/1314 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/05/1210 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

06/03/126 March 2012 DIRECTOR APPOINTED PAUL BARLOW

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/05/115 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM SILK HOUSE PARK GREEN MACCLESFIELD CHESHIRE SK11 7QW

View Document

22/03/1122 March 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL BARLOW / 15/03/2011

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CATHY ELIZABETH BARLOW / 15/03/2011

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/05/1020 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 SECRETARY APPOINTED PAUL BARLOW

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED CATHERINE ELIZABETH BARLOW

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, SECRETARY JILL SMITH

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR JILL SMITH

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN SMITH

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

02/06/992 June 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

16/08/9616 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

10/08/9510 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

25/04/9525 April 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

03/09/943 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

26/04/9426 April 1994 RETURN MADE UP TO 30/04/94; CHANGE OF MEMBERS

View Document

01/07/931 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

21/04/9321 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9321 April 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

01/11/921 November 1992 REGISTERED OFFICE CHANGED ON 01/11/92 FROM: 30 SOUTH WEST AVENUE BOLLINGTON CHESHIRE SK10 5DS

View Document

25/09/9225 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

29/05/9229 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

28/08/9128 August 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

28/08/9128 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

26/09/9026 September 1990 RETURN MADE UP TO 19/09/90; FULL LIST OF MEMBERS

View Document

26/09/9026 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

02/10/892 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

02/10/892 October 1989 RETURN MADE UP TO 22/09/89; FULL LIST OF MEMBERS

View Document

09/09/899 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/883 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

03/08/883 August 1988 RETURN MADE UP TO 20/07/88; FULL LIST OF MEMBERS

View Document

24/01/8824 January 1988 DIRECTOR RESIGNED

View Document

22/10/8722 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

08/09/878 September 1987 RETURN MADE UP TO 01/07/87; FULL LIST OF MEMBERS

View Document

08/09/878 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

07/01/877 January 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

26/08/8626 August 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

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