F. J. SIMMONS & SON LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Total exemption full accounts made up to 2024-06-30 |
26/09/2426 September 2024 | Confirmation statement made on 2024-09-21 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/03/2422 March 2024 | Total exemption full accounts made up to 2023-06-30 |
03/10/233 October 2023 | Director's details changed for Mr Frank Vernum Simmons on 2023-10-03 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-21 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-06-30 |
04/10/224 October 2022 | Confirmation statement made on 2022-09-21 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/03/2122 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
22/09/2022 September 2020 | CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/03/2019 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
27/09/1827 September 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY BUTLER SIMMONS / 21/09/2018 |
27/09/1827 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK VERNUM SIMMONS / 21/09/2018 |
27/09/1827 September 2018 | PSC'S CHANGE OF PARTICULARS / MRS TRACY BUTLER SIMMONS / 14/09/2017 |
27/09/1827 September 2018 | PSC'S CHANGE OF PARTICULARS / MR FRANK VERNUM SIMMONS / 14/09/2017 |
27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES |
14/09/1714 September 2017 | REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 6 HOLLIERS CLOSE SYDENHAM CHINNOR OXFORDSHIRE OX39 4NG |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/06/177 June 2017 | SECRETARY APPOINTED MRS TRACY BUTLER SIMMONS |
16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
19/10/1519 October 2015 | Annual return made up to 21 September 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
28/05/1528 May 2015 | PREVSHO FROM 31/08/2014 TO 30/06/2014 |
12/11/1412 November 2014 | Annual return made up to 21 September 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/06/1425 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK VERNUM SIMMONS / 25/06/2014 |
20/06/1420 June 2014 | APPOINTMENT TERMINATED, DIRECTOR FRANK SIMMONS |
20/06/1420 June 2014 | REGISTERED OFFICE CHANGED ON 20/06/2014 FROM KEEN DICEY GROVER, BATHURST HOUSE, 50 BATHURST WALK IVER BUCKS. SL0 9BH |
04/06/144 June 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
02/10/132 October 2013 | Annual return made up to 21 September 2013 with full list of shareholders |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
11/10/1211 October 2012 | Annual return made up to 21 September 2012 with full list of shareholders |
06/06/126 June 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
03/05/123 May 2012 | DIRECTOR APPOINTED MR. FRANK VERNON SIMMONS |
06/10/116 October 2011 | Annual return made up to 21 September 2011 with full list of shareholders |
10/05/1110 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
11/03/1111 March 2011 | DIRECTOR APPOINTED MR FRANK JAMES SIMMONS |
03/03/113 March 2011 | APPOINTMENT TERMINATED, SECRETARY FRANK SIMMONS |
03/03/113 March 2011 | APPOINTMENT TERMINATED, DIRECTOR FRANK SIMMONS |
05/11/105 November 2010 | Annual return made up to 21 September 2010 with full list of shareholders |
06/05/106 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
05/10/095 October 2009 | Annual return made up to 21 September 2009 with full list of shareholders |
16/06/0916 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
20/10/0820 October 2008 | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
13/09/0713 September 2007 | RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS |
24/08/0624 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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