Advanced company searchLink opens in new window

AW SMITH (FARM MACHINERY) LIMITED

Company number 05094018

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)
19 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
14 Apr 2023 TM01 Termination of appointment of Jonathan Urry as a director on 2 February 2023
09 Jan 2023 PSC07 Cessation of A W Smith & Sons Limited as a person with significant control on 9 January 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 May 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
09 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
15 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
01 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
10 Jul 2018 TM01 Termination of appointment of Stephen Anthony Melbourne as a director on 31 March 2018
12 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates
06 Apr 2018 PSC02 Notification of A W Smith & Sons Limited as a person with significant control on 6 April 2016
05 Jan 2018 AA Accounts for a small company made up to 31 March 2017
13 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
04 Apr 2017 AP01 Appointment of Mr Stephen Anthony Melbourne as a director on 29 March 2017
19 Sep 2016 AA Accounts for a small company made up to 31 March 2016
23 May 2016 AD03 Register(s) moved to registered inspection location C/O Forrester Boyd Waynflete House 139 Eastgate Louth Lincolnshire LN11 9QQ
18 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
24 Dec 2015 AA Accounts for a small company made up to 31 March 2015
29 Jun 2015 TM01 Termination of appointment of Gordon Cummings as a director on 14 May 2015