W.B. SIMPSON & SONS (MIDLANDS) LTD

04561260
ST MARTIN'S HOUSE 27-29 ORMSIDE WAY HOLMETHORPE INDUSTRIAL ESTATE REDHILL RH1 2LT

Documents

Documents
Date Category Description Pages
24 Jul 2024 accounts Annual Accounts 12 Buy now
10 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Nov 2023 capital Notice of cancellation of shares 4 Buy now
07 Nov 2023 capital Return of purchase of own shares 4 Buy now
23 Oct 2023 officers Termination of appointment of director (William Valler) 1 Buy now
23 Oct 2023 officers Termination of appointment of director (Paul Valler) 1 Buy now
29 Sep 2023 accounts Annual Accounts 13 Buy now
18 May 2023 officers Appointment of director (Mr Aiden Noel Flanagan) 2 Buy now
17 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2022 accounts Annual Accounts 13 Buy now
14 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2021 accounts Annual Accounts 12 Buy now
21 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2020 accounts Annual Accounts 14 Buy now
14 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2020 officers Termination of appointment of director (Richard Friebe) 1 Buy now
20 Sep 2019 accounts Annual Accounts 14 Buy now
09 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 May 2019 officers Change of particulars for director (Mr Paul Valler) 2 Buy now
16 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jan 2019 capital Notice of cancellation of shares 4 Buy now
08 Jan 2019 capital Return of purchase of own shares 3 Buy now
05 Sep 2018 accounts Annual Accounts 14 Buy now
06 Jul 2018 officers Appointment of director (Mr William Valler) 2 Buy now
08 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2017 accounts Annual Accounts 11 Buy now
15 Sep 2017 officers Change of particulars for director (Mr Paul Valler) 2 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Oct 2016 resolution Resolution 3 Buy now
26 Sep 2016 accounts Annual Accounts 13 Buy now
11 Nov 2015 annual-return Annual Return 4 Buy now
11 Nov 2015 officers Change of particulars for director (Mr Anthony Seymor Parrott) 2 Buy now
13 Oct 2015 accounts Annual Accounts 13 Buy now
05 Mar 2015 capital Return of Allotment of shares 3 Buy now
12 Nov 2014 annual-return Annual Return 4 Buy now
12 Nov 2014 officers Change of particulars for director (Mr Paul Valler) 2 Buy now
12 Nov 2014 officers Change of particulars for director (Mr Anthony Seymor Parrott) 2 Buy now
12 Nov 2014 officers Change of particulars for director (Richard Friebe) 2 Buy now
07 Oct 2014 accounts Annual Accounts 13 Buy now
06 Nov 2013 annual-return Annual Return 5 Buy now
19 Aug 2013 accounts Annual Accounts 13 Buy now
02 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
22 Jun 2013 mortgage Registration of a charge 26 Buy now
01 Nov 2012 annual-return Annual Return 5 Buy now
14 Sep 2012 accounts Annual Accounts 12 Buy now
04 Nov 2011 annual-return Annual Return 5 Buy now
05 Oct 2011 accounts Annual Accounts 13 Buy now
19 Jul 2011 officers Termination of appointment of secretary (Dipti Kotecha) 1 Buy now
22 Oct 2010 annual-return Annual Return 6 Buy now
28 Sep 2010 accounts Annual Accounts 13 Buy now
21 Jul 2010 officers Change of particulars for director (Mr Paul Valler) 2 Buy now
25 Nov 2009 annual-return Annual Return 5 Buy now
28 Sep 2009 accounts Annual Accounts 13 Buy now
02 Jul 2009 officers Secretary appointed dipti kotecha 1 Buy now
02 Jul 2009 officers Appointment terminated secretary david barnes 1 Buy now
09 Feb 2009 address Registered office changed on 09/02/2009 from unit 2 guards avenue the village caterham on the hill surrey CR3 5XL 1 Buy now
17 Nov 2008 annual-return Return made up to 14/10/08; full list of members 4 Buy now
01 Sep 2008 accounts Annual Accounts 14 Buy now
30 Oct 2007 annual-return Return made up to 14/10/07; full list of members 3 Buy now
13 Sep 2007 accounts Annual Accounts 14 Buy now
04 Jan 2007 annual-return Return made up to 14/10/06; full list of members 3 Buy now
19 Oct 2006 accounts Annual Accounts 12 Buy now
15 Nov 2005 annual-return Return made up to 14/10/05; full list of members 7 Buy now
26 Sep 2005 accounts Annual Accounts 4 Buy now
27 Jul 2005 officers Secretary resigned 1 Buy now
27 Jul 2005 officers New secretary appointed 2 Buy now
26 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
20 Jul 2005 address Registered office changed on 20/07/05 from: portland house 678 london road thornton heath surrey CR7 7HU 1 Buy now
21 Feb 2005 annual-return Return made up to 14/10/04; full list of members 7 Buy now
16 Feb 2005 officers Secretary resigned 1 Buy now
16 Feb 2005 officers Director resigned 1 Buy now
02 Dec 2004 officers New director appointed 2 Buy now
02 Dec 2004 officers New director appointed 2 Buy now
30 Jul 2004 annual-return Return made up to 14/10/03; full list of members 6 Buy now
16 Jul 2004 change-of-name Certificate Change Of Name Company 2 Buy now
16 Jul 2004 accounts Accounting reference date extended from 31/10/04 to 31/12/04 1 Buy now
16 Jul 2004 officers New secretary appointed 2 Buy now
16 Jul 2004 officers New director appointed 2 Buy now
06 Jul 2004 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Jul 2004 accounts Annual Accounts 1 Buy now
11 Jun 2004 officers New secretary appointed 2 Buy now
11 Jun 2004 officers New director appointed 2 Buy now
18 May 2004 gazette Gazette Notice Compulsary 1 Buy now
17 Oct 2002 address Registered office changed on 17/10/02 from: regent house 316 beulah hill london SE19 3HF 1 Buy now
17 Oct 2002 officers Secretary resigned 1 Buy now
17 Oct 2002 officers Director resigned 1 Buy now
14 Oct 2002 incorporation Incorporation Company 13 Buy now