SMITH & NEWTON DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-12 with updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES

View Document

01/04/201 April 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM STUDIO 26,THE TRAMWORKS, HATHERLEY MEWS, WALTHAMSTOW LONDON E17 4QP UNITED KINGDOM

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MR DALE EDWIN JAMES NEWTON / 01/03/2020

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARC SMITH / 01/03/2020

View Document

09/03/209 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MR DALE EDWIN JAMES NEWTON / 01/03/2020

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE EDWIN JAMES NEWTON / 01/03/2020

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARC SMITH / 01/03/2020

View Document

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061563140002

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061563140001

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/07/182 July 2018 SECOND FILING OF AP01 FOR CHRISTOPHER MARC SMITH

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

23/01/1723 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

17/03/1617 March 2016 SECRETARY APPOINTED MR DALE EDWIN JAMES NEWTON

View Document

17/03/1617 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, SECRETARY AJAY KAUSHIK

View Document

25/11/1525 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

13/10/1513 October 2015 12/10/15 STATEMENT OF CAPITAL GBP 2

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR CHRISTOPHER MARC SMITH

View Document

13/10/1513 October 2015 COMPANY NAME CHANGED KEYWOOD SERVICES LTD CERTIFICATE ISSUED ON 13/10/15

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR DALE EDWIN JAMES NEWTON

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR AJAY KAUSHIK

View Document

12/10/1512 October 2015 12/10/15 STATEMENT OF CAPITAL GBP 1

View Document

10/10/1510 October 2015 REGISTERED OFFICE CHANGED ON 10/10/2015 FROM C/O AJAY KAUSHIK 74 BISHOPS ROAD LONDON SW6 7AR

View Document

10/10/1510 October 2015 REGISTERED OFFICE CHANGED ON 10/10/2015 FROM STUDIO 26, THE TRAMWORKS STUDIO 26,THE TRAMWORKS, HATHERLEY MEWS, WALTHAMSTOW LONDON E17 4QP ENGLAND

View Document

14/03/1514 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

13/01/1513 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

17/03/1417 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM HESTIA HOUSE BLOCK D / 302 CITY WALK,211 LONG LANE LONDON LONDON SE1 3ES UNITED KINGDOM

View Document

16/01/1416 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

11/04/1311 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

16/11/1216 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/03/1223 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

12/12/1112 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/04/1111 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

12/11/1012 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/04/1014 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

04/03/104 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

29/06/0929 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AJAY KAUSHIK / 28/06/2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 124A ASHLEY GARDENS THIRLEDY ROAD LONDON SW1P 1HL

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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