SMITHS SERVICE GARAGE (BOLTON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-11-15 with updates

View Document

18/07/2418 July 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

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

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-11-22 with updates

View Document

05/09/235 September 2023 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

18/01/2318 January 2023 Micro company accounts made up to 2022-04-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-27 with updates

View Document

30/11/2230 November 2022 Appointment of Mr Kyle Hall as a director on 2022-07-01

View Document

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

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-11-27 with updates

View Document

17/06/2117 June 2021 Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to 29 Breightmet Street Bolton BL2 1BR on 2021-06-17

View Document

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

View Accounts

23/04/2123 April 2021 SECRETARY'S CHANGE OF PARTICULARS / DIANE CAROL SMITH / 23/04/2021

View Document

23/04/2123 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

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

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

18/07/1918 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

17/07/1817 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/11/1727 November 2017 DIRECTOR APPOINTED DIANE CAROL SMITH

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH

View Document

27/11/1727 November 2017 CESSATION OF JAMES IAN SMITH AS A PSC

View Document

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / DIANE CAROL SMITH / 20/10/2017

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

20/10/1720 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

03/03/163 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

14/11/1514 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

11/03/1511 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

25/02/1425 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

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

View Accounts

25/02/1325 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM C/O COWGILLS, 42-44 CHORLEY NEW ROAD, BOLTON LANCS BL1 4AP

View Document

22/01/1322 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

02/03/122 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/03/118 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES IAN SMITH / 25/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/02/0826 February 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/06/0414 June 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 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