THE SMITHY PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Confirmation statement made on 2025-10-24 with no updates |
| 16/04/2516 April 2025 | Director's details changed for Mr John Rawson Maxey on 2025-04-10 |
| 19/11/2419 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 06/11/246 November 2024 | Confirmation statement made on 2024-10-24 with no updates |
| 13/10/2413 October 2024 | Change of details for Mr John Rawson Maxey as a person with significant control on 2024-10-10 |
| 13/10/2413 October 2024 | Change of details for Mrs Elizabeth Mary Maxey as a person with significant control on 2024-10-10 |
| 13/10/2413 October 2024 | Registered office address changed from 14 Poplar Fields Drive Walton Highway Wisbech Cambridgeshire PE14 7DQ England to Gresham Barn Sandy Lane Hardingham Norwich NR9 4EP on 2024-10-13 |
| 13/10/2413 October 2024 | Director's details changed for Mr Thomas Rawson Maxey on 2024-10-10 |
| 13/10/2413 October 2024 | Secretary's details changed for John Rawson Maxey on 2024-10-10 |
| 13/10/2413 October 2024 | Director's details changed for Mrs Elizabeth Mary Maxey on 2024-10-10 |
| 13/10/2413 October 2024 | Director's details changed for Mrs Elizabeth Mary Maxey on 2024-10-10 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 30/10/2330 October 2023 | Confirmation statement made on 2023-10-24 with no updates |
| 13/09/2313 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 12/12/2212 December 2022 | Director's details changed for Mrs Elizabeth Mary Maxey on 2022-12-05 |
| 12/12/2212 December 2022 | Change of details for Mr John Rawson Maxey as a person with significant control on 2022-12-05 |
| 12/12/2212 December 2022 | Change of details for Mrs Elizabeth Mary Maxey as a person with significant control on 2022-12-05 |
| 12/12/2212 December 2022 | Change of details for Mrs Elizabeth Mary Maxey as a person with significant control on 2022-12-05 |
| 12/12/2212 December 2022 | Change of details for Mr John Rawson Maxey as a person with significant control on 2022-12-05 |
| 12/12/2212 December 2022 | Secretary's details changed for John Rawson Maxey on 2022-12-05 |
| 12/12/2212 December 2022 | Director's details changed for Mr Thomas Rawson Maxey on 2022-12-05 |
| 12/12/2212 December 2022 | Registered office address changed from Hopwood the Still Leverington Wisbech Cambs PE13 5DQ to 14 Poplar Fields Drive Walton Highway Wisbech Cambridgeshire PE14 7DQ on 2022-12-12 |
| 12/12/2212 December 2022 | Director's details changed for Mr John Rawson Maxey on 2022-12-05 |
| 12/12/2212 December 2022 | Director's details changed for Mr Thomas Rawson Maxey on 2022-12-05 |
| 12/12/2212 December 2022 | Director's details changed for Mrs Elizabeth Mary Maxey on 2022-12-05 |
| 12/12/2212 December 2022 | Director's details changed for Mr John Rawson Maxey on 2022-12-05 |
| 01/11/221 November 2022 | Confirmation statement made on 2022-10-24 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/10/2128 October 2021 | Confirmation statement made on 2021-10-24 with no updates |
| 14/07/2114 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 10/07/2010 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
| 01/10/191 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 07/11/187 November 2018 | PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY MAXEY / 30/03/2018 |
| 07/11/187 November 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN RAWSON MAXEY / 30/03/2018 |
| 06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES |
| 11/09/1811 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 04/11/174 November 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
| 09/08/179 August 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
| 26/08/1626 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 04/11/154 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 03/11/143 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
| 07/07/147 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 06/11/136 November 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
| 10/11/1210 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY MAXEY / 20/04/2012 |
| 10/11/1210 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAWSON MAXEY / 20/04/2012 |
| 10/11/1210 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAWSON MAXEY / 10/11/2012 |
| 10/11/1210 November 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
| 10/11/1210 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / JOHN RAWSON MAXEY / 20/04/2012 |
| 29/10/1229 October 2012 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA MAXEY |
| 17/09/1217 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 23/04/1223 April 2012 | REGISTERED OFFICE CHANGED ON 23/04/2012 FROM THE SMITHY HOCKLAND ROAD, TYDD ST. GILES WISBECH CAMBRIDGESHIRE PE13 5LF |
| 21/04/1221 April 2012 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MAXEY |
| 15/11/1115 November 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
| 20/06/1120 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 25/10/1025 October 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
| 28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 22/11/0922 November 2009 | DIRECTOR APPOINTED MR THOMAS RAWSON MAXEY |
| 16/11/0916 November 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
| 27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAWSON MAXEY / 24/10/2009 |
| 27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY MAXEY / 24/10/2009 |
| 27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANNE MAXEY / 24/10/2009 |
| 27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ELIZABETH MAXEY / 24/10/2009 |
| 18/08/0918 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 04/11/084 November 2008 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
| 16/11/0716 November 2007 | S80A AUTH TO ALLOT SEC 05/11/07 |
| 13/11/0713 November 2007 | ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09 |
| 24/10/0724 October 2007 | 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