CECIL F.SIMMS LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Termination of appointment of Miranda Jane Simms as a director on 2025-03-31

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

10/10/2410 October 2024 Register inspection address has been changed from Street Ashton Farmhouse Street Ashton Stretton Under Fosse Rugby Warwickshire CV23 0PH England to Watling Offices Smockington Lane, Wolvey Hinckley Leicestershire LE10 3AY

View Document

20/09/2420 September 2024 Termination of appointment of Patricia Ann Simms as a director on 2024-07-28

View Document

20/09/2420 September 2024 Termination of appointment of Patricia Ann Simms as a secretary on 2024-07-28

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/01/2411 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

26/01/2226 January 2022 Registered office address changed from Street Ashton Farmhouse Stretton Under Fosse Rugby Warwickshire CV23 0PH to Cygnet House Main Street Wighill Tadcaster North Yorkshire LS24 8BQ on 2022-01-26

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

15/06/2115 June 2021 Director's details changed for Jonathan Daniel Simms on 2021-06-15

View Document

15/12/2015 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES

View Document

25/09/2025 September 2020 ADOPT ARTICLES 01/06/2020

View Document

25/09/2025 September 2020 ARTICLES OF ASSOCIATION

View Document

18/08/2018 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CECIL F.SIMMS (HOLDINGS) LIMITED

View Document

18/08/2018 August 2020 CESSATION OF PATRICIA ANN SIMMS AS A PSC

View Document

18/10/1918 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

24/10/1824 October 2018 SAIL ADDRESS CHANGED FROM: STRAWFIELDS LUTTERWORTH ROAD WALCOTE LUTTERWORTH LEICESTERSHIRE LE17 4JN ENGLAND

View Document

24/10/1824 October 2018 CESSATION OF FRANK ARTHUR SIMMS AS A PSC

View Document

24/10/1824 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA ANN SIMMS

View Document

10/10/1810 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MRS MIRANDA JANE SIMMS

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, SECRETARY FRANK SIMMS

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR FRANK SIMMS

View Document

15/05/1815 May 2018 SECRETARY APPOINTED MRS PATRICIA ANN SIMMS

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MRS PATRICIA ANN SIMMS

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

07/07/177 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/06/162 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DANIEL SIMMS / 13/10/2015

View Document

21/10/1521 October 2015 SAIL ADDRESS CHANGED FROM: INSOL HOUSE 39 STATION ROAD LUTTERWORTH LEICESTERSHIRE LE17 4AP UNITED KINGDOM

View Document

21/10/1521 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM INSOL HOUSE 39 STATION ROAD LUTTERWORTH LEICESTERSHIRE LE17 4AP

View Document

05/11/145 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

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

View Document

30/10/1330 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED JONATHAN DANIEL SIMMS

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE SIMMS

View Document

05/11/125 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

05/11/125 November 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 743-REG DEB

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/11/119 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/10/1020 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/10/0928 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB

View Document

28/10/0928 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ROGER SIMMS / 01/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANK ARTHUR SIMMS / 01/10/2009

View Document

28/10/0928 October 2009 SAIL ADDRESS CREATED

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/11/084 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM LONSDALE HOUSE HIGH STREET LUTTERWORTH LEICESTERSHIRE LE17 4AD

View Document

25/10/0725 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/11/062 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

31/10/0531 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/11/043 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

25/11/0325 November 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03 FROM: MARKET SQUARE LUTTERWORTH LEICESTER LE17 4AT

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

13/04/0113 April 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

18/11/9918 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9922 October 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/11/985 November 1998 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/10/9728 October 1997 RETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS

View Document

03/10/973 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/11/966 November 1996 RETURN MADE UP TO 13/10/96; NO CHANGE OF MEMBERS

View Document

11/09/9611 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/10/9517 October 1995 RETURN MADE UP TO 13/10/95; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994 RETURN MADE UP TO 13/10/94; NO CHANGE OF MEMBERS

View Document

04/11/944 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/11/9319 November 1993 RETURN MADE UP TO 13/10/93; NO CHANGE OF MEMBERS

View Document

22/10/9222 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

22/10/9222 October 1992 RETURN MADE UP TO 13/10/92; FULL LIST OF MEMBERS

View Document

21/01/9221 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/11/914 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

21/10/9121 October 1991 RETURN MADE UP TO 13/10/91; NO CHANGE OF MEMBERS

View Document

10/05/9110 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

04/06/904 June 1990 REGISTERED OFFICE CHANGED ON 04/06/90 FROM: MARKET SQUARE LUTTERWORTH LEICS

View Document

09/04/909 April 1990 REGISTERED OFFICE CHANGED ON 09/04/90 FROM: HILL HOUSE 1ST FLOOR OFFICE REGENT STREET LUTTERWORTH LEICS LE17 4BE

View Document

13/11/8913 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

13/11/8913 November 1989 RETURN MADE UP TO 13/10/89; NO CHANGE OF MEMBERS

View Document

09/10/899 October 1989 REGISTERED OFFICE CHANGED ON 09/10/89 FROM: LEICESTER RD, LUTTERWORTH, RUGBY

View Document

11/01/8911 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

18/04/8818 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

18/04/8818 April 1988 RETURN MADE UP TO 19/02/88; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 RETURN MADE UP TO 20/04/87; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

10/07/8710 July 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

21/10/6921 October 1969 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