SIMMONDS AND WHITE LTD

Company Documents

DateDescription
20/06/2320 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

19/06/2319 June 2023 Director's details changed for Mr Adam Christopher Simmonds on 2021-08-03

View Document

10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 Application to strike the company off the register

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

29/03/2329 March 2023 Previous accounting period shortened from 2022-06-29 to 2022-06-28

View Document

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

View Accounts

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

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Accounts

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHRISTOPHER SIMMONDS / 09/01/2019

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM CHRISTOPHER SIMMONDS / 09/01/2019

View Document

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 115B DRYSDALE STREET HOXTON LONDON N1 6ND UNITED KINGDOM

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

14/03/1814 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 22/12/17 STATEMENT OF CAPITAL GBP 13692

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHRISTOPHER SIMMONDS / 28/09/2017

View Document

28/09/1728 September 2017 PSC'S CHANGE OF PARTICULARS / MR ADAM CHRISTOPHER SIMMONDS / 28/09/2017

View Document

14/07/1714 July 2017 05/04/17 STATEMENT OF CAPITAL GBP 12.154

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MR ADAM CHRISTOPHER SIMMONDS / 02/02/2017

View Document

11/07/1711 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM SIMMONDS

View Document

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

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

29/04/1729 April 2017 SUB-DIVISION 30/06/16

View Document

21/04/1721 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

30/03/1730 March 2017 16/03/17 STATEMENT OF CAPITAL GBP 11.923

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM FLAT 5 GLADE HOUSE 30 GLADE ROAD MARLOW BUCKINGHAMSHIRE SL7 1DY ENGLAND

View Document

14/06/1614 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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