SMITH & LANGTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-13 with updates

View Document

03/10/243 October 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

19/04/2419 April 2024 Confirmation statement made on 2024-04-13 with updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Director's details changed for Mr Simon Christopher Smith on 2021-04-23

View Document

21/04/2321 April 2023 Change of details for Mr Simon Christopher Smith as a person with significant control on 2021-04-23

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

12/05/2212 May 2022 Change of details for Mr Simon Christopher Smith as a person with significant control on 2021-04-23

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-13 with updates

View Document

12/05/2212 May 2022 Director's details changed for Mr Simon Christopher Smith on 2021-04-23

View Document

12/05/2212 May 2022 Change of details for Mr Stephen Andrew Langton as a person with significant control on 2021-04-23

View Document

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

View Accounts

30/01/2230 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

06/04/216 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

05/02/215 February 2021 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW LANGTON / 03/02/2021

View Document

05/02/215 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ANDREW LANGTON

View Document

04/02/214 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW LANGTON / 03/02/2021

View Document

04/02/214 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW LANGTON / 03/02/2021

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

23/06/1823 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

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

View Accounts

27/01/1727 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

03/05/163 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

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

View Accounts

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER SMITH / 23/10/2015

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER SMITH / 22/10/2015

View Document

08/05/158 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

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

View Accounts

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER SMITH / 23/02/2015

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/05/1415 May 2014 13/04/14 NO CHANGES

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER SMITH / 06/02/2014

View Document

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

View Accounts

28/01/1428 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 13 April 2013 with full list of shareholders

View Document

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

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

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

View Accounts

24/04/1224 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/01/1225 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

26/04/1126 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/04/1029 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW LANGTON / 10/03/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER SMITH / 10/03/2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 1 SIDLAW TERRACE CLARENCE ROAD BOGNOR REGIS WEST SUSSEX PO21 1JZ

View Document

24/04/0824 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN LANGTON / 01/01/2008

View Document

24/04/0824 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON SMITH / 01/01/2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3TH

View Document

02/07/072 July 2007 RETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS

View Document

13/04/0713 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

26/02/0426 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0319 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0310 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0322 May 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS; AMEND

View Document

12/02/0312 February 2003 £ NC 1000/7000 31/03/02

View Document

12/02/0312 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0312 February 2003 NC INC ALREADY ADJUSTED 31/03/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01 FROM: 12 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3TH

View Document

02/05/012 May 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0013 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 SECRETARY RESIGNED

View Document

13/04/0013 April 2000 DIRECTOR RESIGNED

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