SYMONDS (UK) LIMITED

02774043
EUROPA HOUSE HEATHCOTE LANE WARWICK WARWICKSHIRE CV34 6SP

Documents

Documents
Date Category Description Pages
29 Apr 2024 accounts Annual Accounts 15 Buy now
12 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Apr 2023 accounts Annual Accounts 15 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2022 accounts Annual Accounts 17 Buy now
21 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2021 accounts Annual Accounts 25 Buy now
10 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2020 accounts Annual Accounts 24 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2019 accounts Annual Accounts 23 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2018 accounts Annual Accounts 23 Buy now
19 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2017 accounts Annual Accounts 20 Buy now
28 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
01 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jul 2016 accounts Annual Accounts 23 Buy now
12 Jan 2016 annual-return Annual Return 3 Buy now
12 Jan 2016 officers Termination of appointment of secretary (1846 Secretaries Limited) 1 Buy now
30 Sep 2015 accounts Annual Accounts 19 Buy now
17 Dec 2014 annual-return Annual Return 4 Buy now
15 Oct 2014 officers Termination of appointment of director (Andrew William Phillips) 1 Buy now
29 Aug 2014 officers Termination of appointment of director (Douglas William Jeffery) 1 Buy now
05 Jun 2014 accounts Annual Accounts 20 Buy now
30 May 2014 officers Termination of appointment of director (Iwan Griffith) 1 Buy now
10 Jan 2014 annual-return Annual Return 7 Buy now
18 Sep 2013 accounts Annual Accounts 18 Buy now
02 Jan 2013 annual-return Annual Return 7 Buy now
18 Sep 2012 accounts Annual Accounts 18 Buy now
27 Jan 2012 annual-return Annual Return 7 Buy now
12 Sep 2011 accounts Annual Accounts 18 Buy now
13 Jan 2011 annual-return Annual Return 7 Buy now
13 Jan 2011 officers Change of particulars for director (Douglas William Jeffery) 3 Buy now
13 Jan 2011 officers Change of particulars for director (Dean Michael Rolland) 3 Buy now
13 Jan 2011 officers Change of particulars for director (Iwan Gwyn Griffith) 3 Buy now
30 Nov 2010 change-of-name Certificate Change Of Name Company 2 Buy now
24 Nov 2010 change-of-name Change Of Name Notice 2 Buy now
17 Sep 2010 accounts Annual Accounts 18 Buy now
08 Sep 2010 officers Change of particulars for director (Andrew William Phillips) 2 Buy now
20 Aug 2010 officers Termination of appointment of director (Jason Cloke) 1 Buy now
14 Jan 2010 annual-return Annual Return 6 Buy now
11 Jan 2010 officers Change of particulars for director (Douglas William Jeffery) 2 Buy now
11 Jan 2010 officers Change of particulars for director (Andrew William Phillips) 2 Buy now
11 Jan 2010 officers Change of particulars for director (Iwan Gwyn Griffith) 2 Buy now
11 Jan 2010 officers Change of particulars for director (Dean Michael Rolland) 2 Buy now
11 Jan 2010 officers Change of particulars for director (Jason Cloke) 2 Buy now
11 Jan 2010 officers Change of particulars for corporate secretary (1846 Secretaries Limited) 2 Buy now
27 Oct 2009 accounts Annual Accounts 20 Buy now
16 Dec 2008 annual-return Return made up to 16/12/08; full list of members 4 Buy now
19 Nov 2008 officers Director appointed iwan gwyn griffith 2 Buy now
11 Aug 2008 accounts Annual Accounts 21 Buy now
23 Jan 2008 annual-return Return made up to 16/12/07; full list of members 3 Buy now
23 Jan 2008 address Location of register of members 1 Buy now
13 Dec 2007 officers Secretary's particulars changed 1 Buy now
28 Jun 2007 accounts Accounting reference date extended from 30/06/07 to 31/12/07 1 Buy now
28 Mar 2007 accounts Annual Accounts 20 Buy now
03 Mar 2007 miscellaneous Miscellaneous 1 Buy now
14 Feb 2007 address Registered office changed on 14/02/07 from: cromwell house 1-3 fitzalan place cardiff CF23 oed 1 Buy now
14 Feb 2007 officers Director resigned 1 Buy now
14 Feb 2007 officers Secretary resigned 1 Buy now
14 Feb 2007 officers New director appointed 1 Buy now
14 Feb 2007 officers New director appointed 1 Buy now
14 Feb 2007 officers New secretary appointed 1 Buy now
18 Dec 2006 annual-return Return made up to 16/12/06; full list of members 2 Buy now
17 May 2006 annual-return Return made up to 16/12/05; full list of members 2 Buy now
17 May 2006 officers Director's particulars changed 1 Buy now
05 Apr 2006 accounts Annual Accounts 20 Buy now
16 Mar 2005 accounts Annual Accounts 18 Buy now
07 Dec 2004 annual-return Return made up to 16/12/04; full list of members 7 Buy now
11 Aug 2004 change-of-name Certificate Change Of Name Company 2 Buy now
26 Apr 2004 accounts Annual Accounts 18 Buy now
05 Dec 2003 annual-return Return made up to 16/12/03; full list of members 7 Buy now
23 May 2003 officers Director resigned 1 Buy now
24 Feb 2003 accounts Annual Accounts 16 Buy now
13 Dec 2002 officers Director resigned 1 Buy now
08 Dec 2002 annual-return Return made up to 16/12/02; full list of members 8 Buy now
29 Oct 2002 mortgage Particulars of mortgage/charge 4 Buy now
24 May 2002 mortgage Particulars of mortgage/charge 4 Buy now
12 Apr 2002 accounts Annual Accounts 14 Buy now
11 Dec 2001 officers New director appointed 2 Buy now
07 Dec 2001 annual-return Return made up to 16/12/01; full list of members 7 Buy now
14 Mar 2001 accounts Annual Accounts 14 Buy now
29 Dec 2000 annual-return Return made up to 16/12/00; full list of members 7 Buy now
15 Dec 2000 officers Director resigned 1 Buy now
11 Sep 2000 officers Director resigned 1 Buy now
11 Sep 2000 officers Director resigned 1 Buy now
20 Mar 2000 accounts Annual Accounts 13 Buy now
16 Dec 1999 officers New director appointed 2 Buy now
16 Dec 1999 annual-return Return made up to 16/12/99; full list of members 8 Buy now
14 Dec 1999 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Dec 1999 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
02 Apr 1999 accounts Annual Accounts 15 Buy now
09 Feb 1999 officers New director appointed 2 Buy now
04 Dec 1998 annual-return Return made up to 16/12/98; full list of members 8 Buy now
05 May 1998 accounts Annual Accounts 15 Buy now
10 Dec 1997 annual-return Return made up to 16/12/97; no change of members 6 Buy now
09 Dec 1997 auditors Auditors Resignation Company 1 Buy now
13 Jun 1997 officers New director appointed 2 Buy now