- Company Overview for SMITHY INNS LIMITED (04556542)
- Filing history for SMITHY INNS LIMITED (04556542)
- People for SMITHY INNS LIMITED (04556542)
- Charges for SMITHY INNS LIMITED (04556542)
- More for SMITHY INNS LIMITED (04556542)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 30 Dec 2025 | AA | Full accounts made up to 10 August 2025 | |
| 04 Dec 2025 | CH01 | Director's details changed for Mr Stephen Peter Dando on 3 December 2025 | |
| 24 Oct 2025 | CS01 | Confirmation statement made on 22 October 2025 with no updates | |
| 27 Dec 2024 | AA | Full accounts made up to 11 August 2024 | |
| 23 Oct 2024 | CS01 | Confirmation statement made on 22 October 2024 with no updates | |
| 18 Sep 2024 | AP01 | Appointment of Mr Stephen Peter Dando as a director on 16 September 2024 | |
| 18 Sep 2024 | TM01 | Termination of appointment of Gavin Robert George as a director on 16 September 2024 | |
| 11 Jan 2024 | AA | Full accounts made up to 13 August 2023 | |
| 30 Oct 2023 | CS01 | Confirmation statement made on 22 October 2023 with no updates | |
| 06 Jan 2023 | AA | Full accounts made up to 14 August 2022 | |
| 26 Oct 2022 | CS01 | Confirmation statement made on 22 October 2022 with no updates | |
| 15 Feb 2022 | AA | Full accounts made up to 15 August 2021 | |
| 22 Oct 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
| 04 Oct 2021 | CH01 | Director's details changed for Mr Gavin Robert George on 4 October 2021 | |
| 01 Jul 2021 | MR04 | Satisfaction of charge 045565420006 in full | |
| 01 Jul 2021 | MR04 | Satisfaction of charge 045565420005 in full | |
| 04 Jan 2021 | AA | Full accounts made up to 16 August 2020 | |
| 12 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
| 05 Oct 2020 | MR01 | Registration of charge 045565420006, created on 24 September 2020 | |
| 02 Sep 2020 | AA | Full accounts made up to 18 August 2019 | |
| 25 Aug 2020 | AA01 | Current accounting period shortened from 29 April 2020 to 11 August 2019 | |
| 06 Mar 2020 | AA | Total exemption full accounts made up to 29 April 2019 | |
| 22 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with updates | |
| 22 Oct 2019 | AD01 | Registered office address changed from Jubilee House Second Avenue Centrum One Hundred Burton-on-Trent DE14 2WF England to 146 Springfield Road Brighton BN1 6BZ on 22 October 2019 | |
| 08 Jul 2019 | MA | Memorandum and Articles of Association |