SMITHBROOK FRAMING & MIRRORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Confirmation statement made on 2025-09-28 with no updates |
| 28/02/2528 February 2025 | Micro company accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 02/10/242 October 2024 | Confirmation statement made on 2024-09-28 with no updates |
| 20/06/2420 June 2024 | Micro company accounts made up to 2023-10-31 |
| 01/02/241 February 2024 | Registered office address changed from 49 Smithbrook Kilns Cranleigh Surrey GU6 8JJ United Kingdom to The Dairy, Tilehouse Farm Offices East Shalford Lane Shalford Surrey GU4 8AE on 2024-02-01 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 03/10/233 October 2023 | Confirmation statement made on 2023-09-28 with no updates |
| 18/07/2318 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 28/09/2228 September 2022 | Confirmation statement made on 2022-09-28 with updates |
| 23/02/2223 February 2022 | Registered office address changed from 3 Bank Building 149 High Street Cranleigh Surrey GU6 8BB to 49 Smithbrook Kilns Cranleigh Surrey GU6 8JJ on 2022-02-23 |
| 23/02/2223 February 2022 | Director's details changed for Mrs Amanda James on 2022-02-23 |
| 23/02/2223 February 2022 | Director's details changed for Mr Alan James on 2022-02-23 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 04/10/214 October 2021 | Confirmation statement made on 2021-09-28 with no updates |
| 05/02/215 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 28/10/2028 October 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 28/09/2028 September 2020 | CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 04/10/194 October 2019 | DIRECTOR APPOINTED MR ALAN JAMES |
| 04/10/194 October 2019 | APPOINTMENT TERMINATED, SECRETARY DAVID SNELL |
| 04/10/194 October 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID SNELL |
| 04/10/194 October 2019 | APPOINTMENT TERMINATED, DIRECTOR MARGARET SNELL |
| 04/10/194 October 2019 | CESSATION OF MARGARET SNELL AS A PSC |
| 04/10/194 October 2019 | CESSATION OF DAVID SNELL AS A PSC |
| 04/10/194 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN JAMES |
| 04/10/194 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JAMES |
| 04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES |
| 04/10/194 October 2019 | DIRECTOR APPOINTED MRS AMANDA JAMES |
| 14/05/1914 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES |
| 29/05/1829 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 29/09/1729 September 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES |
| 11/05/1711 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
| 02/08/162 August 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15 |
| 09/02/169 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 05/10/155 October 2015 | Annual return made up to 28 September 2015 with full list of shareholders |
| 21/05/1521 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 29/09/1429 September 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
| 14/05/1414 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 03/10/133 October 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
| 09/07/139 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 16/10/1216 October 2012 | Annual return made up to 28 September 2012 with full list of shareholders |
| 09/07/129 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 25/10/1125 October 2011 | Annual return made up to 28 September 2011 with full list of shareholders |
| 04/07/114 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SNELL / 28/09/2010 |
| 13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET SNELL / 28/09/2010 |
| 13/10/1013 October 2010 | Annual return made up to 28 September 2010 with full list of shareholders |
| 21/05/1021 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 28/09/0928 September 2009 | RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS |
| 28/07/0928 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 08/10/088 October 2008 | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS |
| 22/07/0822 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 08/11/078 November 2007 | RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS |
| 26/10/0626 October 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 26/10/0626 October 2006 | NEW DIRECTOR APPOINTED |
| 20/10/0620 October 2006 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/10/07 |
| 20/10/0620 October 2006 | DIRECTOR RESIGNED |
| 20/10/0620 October 2006 | SECRETARY RESIGNED |
| 28/09/0628 September 2006 | 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