WM. SMITH & SON (NEPTUNE WORKS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewDirector's details changed for Mr Stuart Craig Hipkins on 2025-08-08

View Document

20/08/2520 August 2025 NewRegistered office address changed from Estate House 144 Evesham Street Redditch B97 4HP England to C/O Mitchell Wellock Ltd Unit 24, Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD on 2025-08-20

View Document

20/08/2520 August 2025 NewDirector's details changed for Mr Simon Thomas Moberley on 2025-08-08

View Document

20/08/2520 August 2025 NewDirector's details changed for Mr Stephen Charles Hemming on 2025-08-08

View Document

20/08/2520 August 2025 NewChange of details for Sig Birmingham Limited as a person with significant control on 2025-08-08

View Document

13/05/2513 May 2025 Satisfaction of charge 011225580005 in full

View Document

13/05/2513 May 2025 Satisfaction of charge 011225580004 in full

View Document

31/03/2531 March 2025 Appointment of Mr Simon Thomas Moberley as a director on 2025-03-31

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

26/02/2526 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

04/10/244 October 2024 Notification of Sig Birmingham Limited as a person with significant control on 2024-09-12

View Document

04/10/244 October 2024 Cessation of Stride Supplies Limited as a person with significant control on 2024-09-12

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

12/03/2412 March 2024 Termination of appointment of David Christopher Mitchell as a director on 2024-03-12

View Document

26/02/2426 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

22/02/2322 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/02/224 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

14/05/2114 May 2021 CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES

View Document

16/03/2116 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STRIDE SUPPLIES LIMITED

View Document

16/03/2116 March 2021 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOWES

View Document

16/03/2116 March 2021 CESSATION OF STEPHEN CHARLES HEMMING AS A PSC

View Document

16/03/2116 March 2021 CESSATION OF GRAHAM DOUGLAS HOWES AS A PSC

View Document

16/03/2116 March 2021 DIRECTOR APPOINTED MR DAVID CHRISTOPHER MITCHELL

View Document

16/03/2116 March 2021 DIRECTOR APPOINTED MR STUART CRAIG HIPKINS

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

13/02/2013 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

11/02/1911 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM BHP, MAYESBROOK HOUSE LAWNSWOOD BUSINESS PARK REDVERS CLOSE LEEDS LS16 6QY ENGLAND

View Document

29/04/1629 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

17/12/1517 December 2015 CURREXT FROM 31/12/2015 TO 31/05/2016

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM NEPTUNE WORKS, 8B PALMERS ROAD EAST MOONS MOAT IND.ESTATE REDDITCH WORCESTERSHIRE B98 0RF

View Document

20/10/1520 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 011225580005

View Document

21/08/1521 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 011225580004

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MR GRAHAM DOUGLAS HOWES

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR STEPHEN CHARLES HEMMING

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, SECRETARY MARY DALY

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARY DALY

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DALY

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/03/1515 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/04/146 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/04/146 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/04/146 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/03/1423 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/03/1327 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/04/122 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/03/1126 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

09/01/119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARY DALY / 01/01/2011

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/04/1023 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MARY DALY / 13/03/2010

View Document

23/04/1023 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MARY DALY / 13/03/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD DALY / 13/03/2010

View Document

19/03/0919 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0919 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/04/0716 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/05/036 May 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0220 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/03/9916 March 1999 RETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

31/03/9831 March 1998 RETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/03/9721 March 1997 RETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS

View Document

09/04/969 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/03/968 March 1996 RETURN MADE UP TO 13/03/96; NO CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 RETURN MADE UP TO 13/03/95; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/04/9421 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/04/9421 April 1994 RETURN MADE UP TO 13/03/94; NO CHANGE OF MEMBERS

View Document

01/04/931 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/03/9317 March 1993 RETURN MADE UP TO 13/03/93; NO CHANGE OF MEMBERS

View Document

06/05/926 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

24/03/9224 March 1992 RETURN MADE UP TO 13/03/92; FULL LIST OF MEMBERS

View Document

12/03/9112 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

12/03/9112 March 1991 RETURN MADE UP TO 02/02/91; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 DIRECTOR RESIGNED

View Document

21/03/9021 March 1990 RETURN MADE UP TO 13/03/90; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 REGISTERED OFFICE CHANGED ON 21/03/90 FROM: NEPTUNE WORKS, BEOLEY ROAD, REDDITCH, WORCESTERSHIRE

View Document

21/03/9021 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

05/09/895 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/8928 February 1989 RETURN MADE UP TO 13/02/89; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

12/05/8812 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

12/05/8812 May 1988 RETURN MADE UP TO 10/03/88; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 RETURN MADE UP TO 16/04/87; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

13/05/8613 May 1986 RETURN MADE UP TO 10/04/86; FULL LIST OF MEMBERS

View Document

13/05/8613 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document


More Company Information