J L SIMPSON LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/05/1623 May 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/10/1519 October 2015 | DIRECTOR APPOINTED MRS ROSAMOND ANN RICHARDS |
05/10/155 October 2015 | REGISTERED OFFICE CHANGED ON 05/10/2015 FROM EXCHANGE HOUSE 33 STATION ROAD LIPHOOK HAMPSHIRE GU30 7DW |
03/08/153 August 2015 | SECRETARY APPOINTED MRS SUSANNAH RICHARDS |
22/07/1522 July 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
10/06/1510 June 2015 | APPOINTMENT TERMINATED, DIRECTOR ROSAMOND RICHARDS |
11/05/1511 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSAMOND ANN RICHARDS / 01/05/2015 |
11/05/1511 May 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
11/05/1511 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM RICHARDS / 01/05/2015 |
11/03/1511 March 2015 | DIRECTOR APPOINTED MRS ROSAMOND ANN RICHARDS |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/04/148 April 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
03/04/143 April 2014 | REGISTERED OFFICE CHANGED ON 03/04/2014 FROM HUNTERS HEADLEY ROAD GRAYSHOTT HINDHEAD SURREY GU26 6DL |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/04/138 April 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/05/1216 May 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/04/115 April 2011 | Annual return made up to 3 April 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
08/09/108 September 2010 | PREVSHO FROM 30/04/2010 TO 31/03/2010 |
07/04/107 April 2010 | Annual return made up to 3 April 2010 with full list of shareholders |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID WILLIAM RICHARDS / 03/04/2010 |
04/07/094 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/04/093 April 2009 | 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