SIMPSONS FOLD (NEW WALTHAM) MANAGEMENT LIMITED

05184322
50-54 OSWALD ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN15 7PQ

Documents

Documents
Date Category Description Pages
22 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Feb 2024 accounts Annual Accounts 4 Buy now
21 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2023 accounts Annual Accounts 4 Buy now
20 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2022 accounts Annual Accounts 4 Buy now
02 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jul 2021 officers Appointment of director (Mrs Katie Jessica Steward) 2 Buy now
20 Jul 2021 officers Termination of appointment of director (Steven David Stansfield) 1 Buy now
16 Nov 2020 accounts Annual Accounts 4 Buy now
23 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2020 accounts Annual Accounts 2 Buy now
02 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2019 accounts Annual Accounts 2 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2018 accounts Annual Accounts 3 Buy now
24 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2017 accounts Annual Accounts 6 Buy now
03 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Apr 2016 accounts Annual Accounts 6 Buy now
11 Aug 2015 annual-return Annual Return 5 Buy now
30 Apr 2015 accounts Annual Accounts 6 Buy now
16 Sep 2014 annual-return Annual Return 5 Buy now
29 Apr 2014 accounts Annual Accounts 6 Buy now
15 Aug 2013 annual-return Annual Return 5 Buy now
15 Aug 2013 officers Change of particulars for director (Mr Martin Alexander Howard) 2 Buy now
15 Aug 2013 officers Change of particulars for director (Mr Steven David Stansfield) 2 Buy now
15 Aug 2013 officers Change of particulars for director (Mr Owen Robert Brynley Sparnon) 2 Buy now
02 May 2013 accounts Annual Accounts 5 Buy now
28 Aug 2012 officers Appointment of director (Darren Leslie Hooton) 2 Buy now
24 Aug 2012 annual-return Annual Return 6 Buy now
30 Apr 2012 accounts Annual Accounts 5 Buy now
01 Aug 2011 accounts Annual Accounts 5 Buy now
25 Jul 2011 annual-return Annual Return 6 Buy now
25 Jul 2011 officers Appointment of director (Mr Martin Alexander Howard) 2 Buy now
18 Nov 2010 annual-return Annual Return 5 Buy now
16 Nov 2010 gazette Gazette Notice Compulsary 1 Buy now
19 Jul 2010 officers Appointment of director (Mr Owen Robert Brynley Sparnon) 3 Buy now
04 May 2010 accounts Annual Accounts 5 Buy now
31 Mar 2010 officers Termination of appointment of director (Matthew Blakey) 1 Buy now
31 Mar 2010 officers Termination of appointment of director (Melanie Smith) 2 Buy now
04 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Feb 2010 officers Termination of appointment of secretary (Graham Pettican) 1 Buy now
03 Feb 2010 annual-return Annual Return 5 Buy now
28 Nov 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Nov 2009 accounts Annual Accounts 5 Buy now
29 Sep 2009 gazette Gazette Notice Compulsary 1 Buy now
24 Sep 2008 annual-return Return made up to 20/07/08; full list of members 5 Buy now
29 May 2008 accounts Annual Accounts 5 Buy now
23 Oct 2007 address Registered office changed on 23/10/07 from: 4 simpsons fold court new waltham grimsby n e lincolnshire DN36 4NY 1 Buy now
22 Aug 2007 annual-return Return made up to 20/07/07; full list of members 3 Buy now
22 Aug 2007 officers Secretary's particulars changed 1 Buy now
31 Jul 2007 annual-return Return made up to 20/07/06; full list of members 3 Buy now
31 Jul 2007 officers Director's particulars changed 1 Buy now
06 Jul 2007 accounts Annual Accounts 5 Buy now
06 Jul 2007 accounts Annual Accounts 4 Buy now
27 Mar 2007 officers Director resigned 1 Buy now
06 Feb 2007 gazette Gazette Notice Compulsary 1 Buy now
06 Jan 2006 officers New director appointed 2 Buy now
28 Dec 2005 officers New director appointed 2 Buy now
14 Dec 2005 officers New director appointed 2 Buy now
14 Dec 2005 officers New director appointed 2 Buy now
14 Dec 2005 officers New secretary appointed 2 Buy now
14 Dec 2005 officers Secretary resigned 1 Buy now
14 Dec 2005 officers Director resigned 1 Buy now
14 Dec 2005 address Registered office changed on 14/12/05 from: 3 simpsons fold grimsby DN36 4PX 1 Buy now
21 Nov 2005 address Registered office changed on 21/11/05 from: hendry house peacefields business park holton le clay lincolnshire DN36 5EE 1 Buy now
21 Nov 2005 annual-return Return made up to 20/07/05; full list of members 6 Buy now
22 Sep 2005 officers New director appointed 2 Buy now
24 Jun 2005 capital Ad 20/05/05--------- £ si 2@1=2 £ ic 2/4 2 Buy now
27 Aug 2004 officers Secretary resigned 1 Buy now
27 Aug 2004 officers Director resigned 1 Buy now
02 Aug 2004 officers New director appointed 2 Buy now
02 Aug 2004 officers New secretary appointed 2 Buy now
20 Jul 2004 incorporation Incorporation Company 18 Buy now