B. SIMPSON BUILDING LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Liquidators' statement of receipts and payments to 2025-02-08

View Document

22/02/2422 February 2024 Liquidators' statement of receipts and payments to 2024-02-08

View Document

11/12/2311 December 2023 Registered office address changed from Astute House Wilmslow Road Handforth Cheshire SK9 3HP to Suite 4C Manchester International Office Centre Styal Road Manchester M22 5WB on 2023-12-11

View Document

02/03/232 March 2023 Liquidators' statement of receipts and payments to 2023-02-08

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/12/1522 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

22/12/1522 December 2015 SECRETARY'S CHANGE OF PARTICULARS / BARRY SIMPSON / 20/11/2015

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / BARRY SIMPSON / 20/11/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM
2 DAVIS FARM COTTAGES REDWALL LANE
LINTON
MAIDSTONE
KENT
ME17 4AY

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

24/12/1424 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / BARRY SIMPSON / 24/12/2014

View Document

24/12/1424 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

24/12/1424 December 2014 SECRETARY'S CHANGE OF PARTICULARS / BARRY SIMPSON / 24/12/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM
2 REDWALL LANE
LINTON
MAIDSTONE
KENT
ME17 4AY
ENGLAND

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM
125 LINTON ROAD
LOOSE
MAIDSTONE
KENT
ME15 0AL

View Document

20/12/1320 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

04/12/134 December 2013 DISS40 (DISS40(SOAD))

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

25/02/1325 February 2013 Annual return made up to 26 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/02/1217 February 2012 Annual return made up to 26 November 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

28/05/1128 May 2011 DISS40 (DISS40(SOAD))

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARRY SIMPSON / 24/05/2011

View Document

25/05/1125 May 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

01/03/111 March 2011 DISS40 (DISS40(SOAD))

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/12/1024 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/12/107 December 2010 FIRST GAZETTE

View Document

29/07/1029 July 2010 26/11/09 NO CHANGES

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, SECRETARY ALISON LEONARD

View Document

15/06/1015 June 2010 SECRETARY APPOINTED BARRY SIMPSON

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM OLD BULL HOUSE EAST STREET HUNTON MAIDSTONE ME15 0RD

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY SIMPSON / 12/02/2010

View Document

30/03/1030 March 2010 FIRST GAZETTE

View Document

02/11/092 November 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR ALISON LEONARD

View Document

08/04/098 April 2009 RETURN MADE UP TO 26/11/08; NO CHANGE OF MEMBERS

View Document

27/12/0827 December 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

20/08/0820 August 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 S366A DISP HOLDING AGM 26/11/03

View Document

26/11/0326 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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