SIMMONDS TECHNICAL AND DRAFTING LIMITED

Company Documents

DateDescription
29/05/1729 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/01/1611 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY CHARLES MOSS / 08/01/2016

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/01/1511 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA MOSS / 14/03/2014

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY CHARLES MOSS / 14/03/2014

View Document

09/01/149 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM
112 DUKE STREET
BARROW IN FURNESS
CUMBRIA
LA14 1LW

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/01/137 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR AMANDA HARRISON

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, SECRETARY AMANDA HARRISON

View Document

09/01/129 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/01/1110 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/02/104 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY MOSS / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA HARRISON / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA MOSS / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MR JEFFREY MOSS

View Document

26/06/0926 June 2009 31/08/08 PARTIAL EXEMPTION

View Document

06/04/096 April 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/01/0829 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

30/01/0730 January 2007 SECRETARY RESIGNED

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED

View Document

30/01/0730 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/01/0612 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: G OFFICE CHANGED 12/01/06 90 DUKE STREET BARROW IN FURNESS CUMBRIA LA14 1RD

View Document

12/01/0612 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/0612 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

17/01/0417 January 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

07/05/037 May 2003 REGISTERED OFFICE CHANGED ON 07/05/03 FROM: G OFFICE CHANGED 07/05/03 90 DUKE STREET BARROW-IN-FURNESS CUMBRIA LA14 1RD

View Document

30/01/0330 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 AUDITOR'S RESIGNATION

View Document

11/04/0011 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

16/02/9816 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

18/02/9718 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

05/03/965 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

03/07/953 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

05/01/955 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/06/9427 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

09/01/949 January 1994 RETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS

View Document

04/01/944 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/9312 December 1993 DIRECTOR RESIGNED

View Document

14/04/9314 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/934 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

07/01/937 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

07/10/927 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

22/06/9222 June 1992 DELIVERY EXT'D 3 MTH 31/08/91

View Document

21/01/9221 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

03/01/923 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

03/09/913 September 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/913 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/918 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

08/02/918 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/08/9015 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9027 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

06/02/906 February 1990 REGISTERED OFFICE CHANGED ON 06/02/90 FROM: G OFFICE CHANGED 06/02/90 LLOYDS BANK CHAMBERS 100 DUKE STREET BARROW IN FURNESS CUMBRIA LA14 1RD

View Document

14/06/8914 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

14/06/8914 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/09/8820 September 1988 NEW DIRECTOR APPOINTED

View Document

20/09/8820 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/8817 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/08/8628 August 1986 REGISTERED OFFICE CHANGED ON 28/08/86 FROM: G OFFICE CHANGED 28/08/86 98 CHURCH STREET BARROW-IN-FURNESS CUMBRIA LA14 2HJ

View Document

11/08/8611 August 1986 GAZETTABLE DOCUMENT

View Document

06/08/866 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

28/07/8628 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/07/861 July 1986 SECRETARY RESIGNED

View Document

27/06/8627 June 1986 CERTIFICATE OF INCORPORATION

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