JOHN SIME & ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-03-16 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
04/07/244 July 2024 | Micro company accounts made up to 2023-10-31 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-16 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/07/2324 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-16 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/07/2113 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
06/07/206 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 059275820002 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/10/193 October 2019 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN HENRY JACOBS / 27/08/2019 |
04/06/194 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/05/1815 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
09/02/179 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
29/02/1629 February 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
09/09/159 September 2015 | Annual return made up to 7 September 2015 with full list of shareholders |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
10/09/1410 September 2014 | Annual return made up to 7 September 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
09/12/139 December 2013 | DIRECTOR APPOINTED MR STEPHEN HENRY JACOBS |
09/12/139 December 2013 | APPOINTMENT TERMINATED, SECRETARY ALAN BUTCHER |
09/12/139 December 2013 | APPOINTMENT TERMINATED, DIRECTOR ALAN BUTCHER |
09/09/139 September 2013 | Annual return made up to 7 September 2013 with full list of shareholders |
21/06/1321 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/09/1213 September 2012 | Annual return made up to 7 September 2012 with full list of shareholders |
13/09/1213 September 2012 | REGISTERED OFFICE CHANGED ON 13/09/2012 FROM 109A HIGH STREET BRENTWOOD ESSEX CM14 4RX |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/09/1113 September 2011 | Annual return made up to 7 September 2011 with full list of shareholders |
08/06/118 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/09/1013 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ROBERT LOCKE / 07/09/2010 |
13/09/1013 September 2010 | Annual return made up to 7 September 2010 with full list of shareholders |
13/09/1013 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / ALAN ROBERT BUTCHER / 07/09/2010 |
13/09/1013 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBERT BUTCHER / 07/09/2010 |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
29/09/0929 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
26/09/0926 September 2009 | RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS |
11/11/0811 November 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
01/10/081 October 2008 | RETURN MADE UP TO 07/09/08; NO CHANGE OF MEMBERS |
18/10/0718 October 2007 | RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS |
11/04/0711 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
14/02/0714 February 2007 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/10/07 |
01/02/071 February 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/01/0723 January 2007 | NEW DIRECTOR APPOINTED |
23/01/0723 January 2007 | REGISTERED OFFICE CHANGED ON 23/01/07 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
23/01/0723 January 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/01/0719 January 2007 | COMPANY NAME CHANGED BOWLKERB LIMITED CERTIFICATE ISSUED ON 19/01/07 |
16/01/0716 January 2007 | DIRECTOR RESIGNED |
16/01/0716 January 2007 | SECRETARY RESIGNED |
07/09/067 September 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