Advanced company searchLink opens in new window

SMITH MOTORS (NEWCASTLE) LIMITED

Company number 00537177

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)
31 Jul 2024 AA Micro company accounts made up to 30 September 2023
08 Apr 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
08 Apr 2024 TM01 Termination of appointment of Mukesh Kumar Sehgal as a director on 15 December 2023
04 Oct 2023 AA01 Previous accounting period shortened from 31 December 2023 to 30 September 2023
23 Jun 2023 AA Micro company accounts made up to 31 December 2022
20 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with updates
10 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
09 Feb 2022 AA Micro company accounts made up to 31 December 2021
18 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
15 Mar 2021 AA Micro company accounts made up to 31 December 2020
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
10 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
15 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
10 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 4,500
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 4,500
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 May 2014 AD01 Registered office address changed from Visage House 1 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 16 May 2014
07 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 4,500