S. E. SIMONS TEXTILE MERCHANTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewDirector's details changed for Miss Grace Allcock on 2025-07-30

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

30/07/2530 July 2025 NewSecretary's details changed for Grace Allcock on 2025-07-30

View Document

17/07/2517 July 2025 Change of details for Linton Telefield Ltd as a person with significant control on 2025-07-17

View Document

11/07/2511 July 2025 Secretary's details changed for Grace Allcock on 2025-07-11

View Document

13/01/2513 January 2025 Registered office address changed from 35 Station Approach West Byfleet Surrey KT14 6NF United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 2025-01-13

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/08/2314 August 2023 Termination of appointment of Simon John Nicholas Gough as a secretary on 2023-08-11

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-30 with updates

View Document

11/08/2311 August 2023 Appointment of Grace Allcock as a secretary on 2023-08-11

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Notification of Linton Telefield Ltd as a person with significant control on 2023-06-16

View Document

22/06/2322 June 2023 Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY United Kingdom to 35 Station Approach West Byfleet Surrey KT14 6NF on 2023-06-22

View Document

22/06/2322 June 2023 Appointment of Mr Gary Allcock as a director on 2023-06-16

View Document

22/06/2322 June 2023 Appointment of Mrs Karen Allcock as a director on 2023-06-16

View Document

22/06/2322 June 2023 Termination of appointment of Catherine Elizabeth Cooke as a director on 2023-06-16

View Document

22/06/2322 June 2023 Cessation of Simon John Nicholas Gough as a person with significant control on 2023-06-16

View Document

22/06/2322 June 2023 Cessation of Catherine Elizabeth Cooke as a person with significant control on 2023-06-16

View Document

22/06/2322 June 2023 Appointment of Miss Grace Allcock as a director on 2023-06-16

View Document

20/06/2320 June 2023 Registration of charge 016659080002, created on 2023-06-16

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/03/2013 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE ELIZABETH COOKE

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MS CATHERINE ELIZABETH COOKE

View Document

12/03/2012 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR ALBERT GOUGH

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/03/1918 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/12/171 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/11/1610 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

13/07/1613 July 2016 SECRETARY'S CHANGE OF PARTICULARS / SIMON JOHN NICHOLAS GOUGH / 01/05/2016

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 91-93 ALMA ROAD CLIFTON BRISTOL BS8 2DP

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT WILLIAM GOUGH / 01/05/2016

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN NICHOLAS GOUGH / 01/05/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/01/1616 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/08/1529 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/08/1429 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/02/1410 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/08/1312 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN NICHOLAS GOUGH / 30/07/2012

View Document

09/08/129 August 2012 SECRETARY'S CHANGE OF PARTICULARS / SIMON JOHN NICHOLAS GOUGH / 30/07/2012

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT WILLIAM GOUGH / 30/07/2012

View Document

09/08/129 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/08/1111 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/08/1011 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN NICHOLAS GOUGH / 30/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT WILLIAM GOUGH / 30/07/2010

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON GOUGH / 01/01/2009

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 30/07/08; NO CHANGE OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

18/08/0718 August 2007 RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

09/05/019 May 2001 REGISTERED OFFICE CHANGED ON 09/05/01 FROM: 57 QUEEN CHARLOTTE STREET BRISTOL AVON BS1 4HQ

View Document

10/10/0010 October 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

04/08/994 August 1999 RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS

View Document

01/07/991 July 1999 REGISTERED OFFICE CHANGED ON 01/07/99 FROM: 7 BERKLEY SQUARE CLIFTON BRISTOL BS8 1HG

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

11/04/9811 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

30/07/9730 July 1997 RETURN MADE UP TO 30/07/97; NO CHANGE OF MEMBERS

View Document

18/10/9618 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 30/07/96; NO CHANGE OF MEMBERS

View Document

14/12/9514 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

04/08/954 August 1995 RETURN MADE UP TO 30/07/95; FULL LIST OF MEMBERS

View Document

15/12/9415 December 1994 Accounts for a small company made up to 1994-06-30

View Document

15/12/9415 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

27/09/9427 September 1994 RETURN MADE UP TO 30/07/94; NO CHANGE OF MEMBERS

View Document

27/09/9427 September 1994

View Document

13/10/9313 October 1993 Accounts for a small company made up to 1993-06-30

View Document

13/10/9313 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

29/08/9329 August 1993

View Document

29/08/9329 August 1993 RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS

View Document

30/11/9230 November 1992 Full accounts made up to 1992-06-30

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

27/07/9227 July 1992

View Document

27/07/9227 July 1992 RETURN MADE UP TO 30/07/92; NO CHANGE OF MEMBERS

View Document

20/08/9120 August 1991 Accounts for a small company made up to 1991-06-30

View Document

20/08/9120 August 1991 RETURN MADE UP TO 30/07/91; NO CHANGE OF MEMBERS

View Document

20/08/9120 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

20/08/9120 August 1991

View Document

19/09/9019 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

19/09/9019 September 1990 Accounts for a small company made up to 1990-06-30

View Document

19/09/9019 September 1990 RETURN MADE UP TO 29/08/90; FULL LIST OF MEMBERS

View Document

19/09/9019 September 1990

View Document

28/11/8928 November 1989 Accounts for a small company made up to 1989-06-30

View Document

28/11/8928 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

28/11/8928 November 1989

View Document

28/11/8928 November 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988

View Document

23/11/8823 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

23/11/8823 November 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 Accounts for a small company made up to 1988-06-30

View Document

15/03/8815 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/8815 March 1988

View Document

25/02/8825 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

25/02/8825 February 1988

View Document

25/02/8825 February 1988 Accounts made up to 1987-06-30

View Document

25/02/8825 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

08/11/868 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

08/11/868 November 1986 Accounts for a small company made up to 1986-06-30

View Document

08/11/868 November 1986

View Document

08/11/868 November 1986 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

14/10/8614 October 1986

View Document

14/10/8614 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/8620 June 1986 REGISTERED OFFICE CHANGED ON 20/06/86 FROM: 3 LLOYD ROAD BROADSTAIRS KENT

View Document

20/06/8620 June 1986

View Document

16/02/8316 February 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/02/83

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