T.F. SMITHS (U.K.) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Accounts for a small company made up to 2024-07-31

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/04/2410 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/02/2217 February 2022 Director's details changed for Mr Stephen William Smith on 2022-02-17

View Document

17/02/2217 February 2022 Director's details changed for Samuel Stephen Smith on 2022-02-17

View Document

17/02/2217 February 2022 Secretary's details changed for Mr Stephen William Smith on 2022-02-17

View Document

17/02/2217 February 2022 Director's details changed for Heather Smith on 2022-02-17

View Document

16/02/2216 February 2022 Appointment of Yvonne Smith as a director on 2022-02-16

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

10/02/2110 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 REGISTERED OFFICE CHANGED ON 15/10/2020 FROM SOWARTH FIELD IND. ESTATE SETTLE NORTH YORKSHIRE BD24 9AF

View Document

20/08/2020 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042253470002

View Document

20/08/2020 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042253470003

View Document

20/08/2020 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 042253470004

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

23/12/1923 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

15/01/1915 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

09/11/179 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/06/151 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM VICTORIA GARAGE SKIPTON ROAD CROSS HILLS KEIGHLEY WEST YORKSHIRE BD20 7DT

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/07/1411 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042253470003

View Document

12/06/1412 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

05/06/145 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042253470002

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/05/1331 May 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED SAMUAL STEPHEN SMITH

View Document

31/05/1231 May 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/06/116 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/06/101 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

23/08/0323 August 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/018 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/019 August 2001 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/07/02

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 SECRETARY RESIGNED

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 REGISTERED OFFICE CHANGED ON 09/07/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

30/05/0130 May 2001 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