Advanced company searchLink opens in new window

SMITHY WORKS LIMITED

Company number 09240936

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with updates
23 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
18 May 2023 CS01 Confirmation statement made on 23 April 2023 with updates
30 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
04 May 2022 CS01 Confirmation statement made on 23 April 2022 with updates
28 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
11 May 2021 CS01 Confirmation statement made on 23 April 2021 with updates
02 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
23 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with updates
08 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
28 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
10 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
27 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
09 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
03 Mar 2017 CH01 Director's details changed for Mr Samuel Peter Eyre on 2 March 2017
03 Mar 2017 AD01 Registered office address changed from 31 Walkley Lane Sheffield S6 2NX England to 44 Andover Street Sheffield S3 9EH on 3 March 2017
07 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
03 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
01 Apr 2016 AD01 Registered office address changed from Chapel Barn Yeardsley Lane Furness Vale Derbyshire SK23 7PS to 31 Walkley Lane Sheffield S6 2NX on 1 April 2016
01 Apr 2016 CH01 Director's details changed for Mr Samuel Peter Eyre on 31 March 2016
20 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
20 Oct 2015 AD02 Register inspection address has been changed to C/O a Allen & Son Limited 45 Union Road New Mills High Peak Derbyshire SK22 3EL
30 Sep 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-09-30
  • GBP 1