SMITHS BUTCHERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-09-16 with no updates

View Document

03/06/253 June 2025 Total exemption full accounts made up to 2024-07-28

View Document

25/04/2525 April 2025 Previous accounting period shortened from 2024-07-27 to 2024-07-26

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

28/07/2428 July 2024 Annual accounts for year ending 28 Jul 2024

View Accounts

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-07-28

View Document

12/01/2412 January 2024 Appointment of Mrs Kathleen Ann Mcpartland as a director on 2024-01-12

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

28/07/2328 July 2023 Annual accounts for year ending 28 Jul 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-28

View Document

07/11/227 November 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

28/07/2228 July 2022 Annual accounts for year ending 28 Jul 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

04/11/214 November 2021 Termination of appointment of David Alan Mcpartland as a director on 2021-09-29

View Document

28/07/2128 July 2021 Annual accounts for year ending 28 Jul 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-07-28

View Document

29/07/2029 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 Annual accounts for year ending 28 Jul 2020

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/06/1912 June 2019 PREVSHO FROM 30/09/2018 TO 29/07/2018

View Document

12/06/1912 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/07/18

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

29/07/1829 July 2018 Annual accounts for year ending 29 Jul 2018

View Accounts

19/07/1819 July 2018 DIRECTOR APPOINTED MR DAVID ALAN MCPARTLAND

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM QUEENS COURT BUSINESS CENTRE NEWPORT ROAD MIDDLESBROUGH TS1 5EH UNITED KINGDOM

View Document

28/09/1728 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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