COLEMAN & SIMMONDS LTD

Company Documents

DateDescription
10/02/2510 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/09/2430 September 2024 Notification of Philip Larraine Simmonds as a person with significant control on 2016-04-06

View Document

30/09/2430 September 2024 Notification of Rebecca Louise Coleman as a person with significant control on 2016-04-06

View Document

30/09/2430 September 2024 Withdrawal of a person with significant control statement on 2024-09-30

View Document

30/09/2430 September 2024 Notification of Antony John Coleman as a person with significant control on 2016-04-06

View Document

24/08/2424 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Current accounting period extended from 2022-12-31 to 2023-06-30

View Document

17/05/2317 May 2023 Satisfaction of charge 088199090004 in full

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/12/2028 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088199090004

View Document

04/11/194 November 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 088199090001

View Document

04/11/194 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088199090001

View Document

18/10/1918 October 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 088199090002

View Document

18/10/1918 October 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 088199090001

View Document

02/10/192 October 2019 Registered office address changed from , Samson House Edward Avenue, Newark, Nottinghamshire, NG24 4UZ to Office 11, Navigation Business Centre Mill Gate Newark NG24 4TS on 2019-10-02

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM SAMSON HOUSE EDWARD AVENUE NEWARK NOTTINGHAMSHIRE NG24 4UZ

View Document

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA LOUISE COLEMAN / 22/08/2019

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MRS REBECCA LOUISE COLEMAN

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088199090003

View Document

17/08/1817 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088199090002

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088199090001

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY COLEMAN / 17/03/2016

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY COLEMAN / 16/02/2016

View Document

12/01/1612 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/04/159 April 2015 Registered office address changed from , 161 Beacon Hill Road, Newark, Nottinghamshire, NG24 2JW to Office 11, Navigation Business Centre Mill Gate Newark NG24 4TS on 2015-04-09

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 161 BEACON HILL ROAD NEWARK NOTTINGHAMSHIRE NG24 2JW

View Document

09/04/159 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/01/154 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1318 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company