THE SMITHY PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2528 October 2025 NewConfirmation statement made on 2025-10-24 with no updates

View Document

16/04/2516 April 2025 Director's details changed for Mr John Rawson Maxey on 2025-04-10

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

13/10/2413 October 2024 Change of details for Mr John Rawson Maxey as a person with significant control on 2024-10-10

View Document

13/10/2413 October 2024 Change of details for Mrs Elizabeth Mary Maxey as a person with significant control on 2024-10-10

View Document

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

View Document

13/10/2413 October 2024 Director's details changed for Mr Thomas Rawson Maxey on 2024-10-10

View Document

13/10/2413 October 2024 Secretary's details changed for John Rawson Maxey on 2024-10-10

View Document

13/10/2413 October 2024 Director's details changed for Mrs Elizabeth Mary Maxey on 2024-10-10

View Document

13/10/2413 October 2024 Director's details changed for Mrs Elizabeth Mary Maxey on 2024-10-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Director's details changed for Mrs Elizabeth Mary Maxey on 2022-12-05

View Document

12/12/2212 December 2022 Change of details for Mr John Rawson Maxey as a person with significant control on 2022-12-05

View Document

12/12/2212 December 2022 Change of details for Mrs Elizabeth Mary Maxey as a person with significant control on 2022-12-05

View Document

12/12/2212 December 2022 Change of details for Mrs Elizabeth Mary Maxey as a person with significant control on 2022-12-05

View Document

12/12/2212 December 2022 Change of details for Mr John Rawson Maxey as a person with significant control on 2022-12-05

View Document

12/12/2212 December 2022 Secretary's details changed for John Rawson Maxey on 2022-12-05

View Document

12/12/2212 December 2022 Director's details changed for Mr Thomas Rawson Maxey on 2022-12-05

View Document

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

View Document

12/12/2212 December 2022 Director's details changed for Mr John Rawson Maxey on 2022-12-05

View Document

12/12/2212 December 2022 Director's details changed for Mr Thomas Rawson Maxey on 2022-12-05

View Document

12/12/2212 December 2022 Director's details changed for Mrs Elizabeth Mary Maxey on 2022-12-05

View Document

12/12/2212 December 2022 Director's details changed for Mr John Rawson Maxey on 2022-12-05

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/07/2010 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

01/10/191 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY MAXEY / 30/03/2018

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN RAWSON MAXEY / 30/03/2018

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

11/09/1811 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/11/174 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

09/08/179 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/11/154 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/11/143 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/136 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

10/11/1210 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY MAXEY / 20/04/2012

View Document

10/11/1210 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAWSON MAXEY / 20/04/2012

View Document

10/11/1210 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAWSON MAXEY / 10/11/2012

View Document

10/11/1210 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

10/11/1210 November 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN RAWSON MAXEY / 20/04/2012

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR VICTORIA MAXEY

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM THE SMITHY HOCKLAND ROAD, TYDD ST. GILES WISBECH CAMBRIDGESHIRE PE13 5LF

View Document

21/04/1221 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MAXEY

View Document

15/11/1115 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1025 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/11/0922 November 2009 DIRECTOR APPOINTED MR THOMAS RAWSON MAXEY

View Document

16/11/0916 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAWSON MAXEY / 24/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY MAXEY / 24/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANNE MAXEY / 24/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ELIZABETH MAXEY / 24/10/2009

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/11/084 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 S80A AUTH TO ALLOT SEC 05/11/07

View Document

13/11/0713 November 2007 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09

View Document

24/10/0724 October 2007 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