SIMMS METALS LIMITED

Company Documents

DateDescription
27/01/1427 January 2014 Annual return made up to 23 November 2013 with full list of shareholders

View Document

06/09/136 September 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

03/06/133 June 2013 DIRECTORS CONFLICT OF INTEREST 26/03/2013

View Document

09/04/139 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

05/04/135 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

13/03/1313 March 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

18/12/1218 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

31/07/1231 July 2012 PREVEXT FROM 31/10/2011 TO 30/04/2012

View Document

16/01/1216 January 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

14/12/1114 December 2011 FACILITIES AGREEMENTS/COMPANY BUSINESS WITH REGARD FOR DOCUMENTS 27/09/2011

View Document

27/07/1127 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

12/01/1112 January 2011 Annual return made up to 23 November 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

15/03/1015 March 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW SCULLY / 01/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SAMUEL MANN / 01/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PETER SIMMONS / 01/02/2010

View Document

05/01/105 January 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FRANKLIN RICE / 01/11/2009

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BROOKES

View Document

08/06/098 June 2009 DIRECTOR APPOINTED LEE PETER SIMMONS

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED RICHARD SCULLY

View Document

11/05/0911 May 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR GAVIN TOMLINSON

View Document

05/12/085 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN BEARDSMORE

View Document

05/08/085 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/03/0831 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

27/02/0827 February 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED SECRETARY PETER BROOKES

View Document

09/02/079 February 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/02/079 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/02/079 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/02/073 February 2007 NEW SECRETARY APPOINTED

View Document

03/02/073 February 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/10/07

View Document

03/02/073 February 2007 REGISTERED OFFICE CHANGED ON 03/02/07 FROM:
POWKE LANE
CRADLEY HEATH
WEST MIDLANDS B64 5PT

View Document

03/02/073 February 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 SECTION 394

View Document

01/02/071 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/071 February 2007 MEMORANDUM OF ASSOCIATION

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0724 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

18/01/0718 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/12/066 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/0320 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0213 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

08/12/028 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

11/12/0011 December 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 RETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

13/03/9813 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS

View Document

06/04/976 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 REGISTERED OFFICE CHANGED ON 23/05/96 FROM:
334 LAWFORD ROAD
RUGBY
WARWICKSHIRE CV21 2JQ

View Document

09/05/969 May 1996 RETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS

View Document

02/04/962 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

13/12/9513 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9513 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/952 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9515 August 1995 RETURN MADE UP TO 23/11/94; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 DIRECTOR RESIGNED

View Document

03/03/953 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

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

View Document

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

View Document

22/04/9422 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

19/04/9419 April 1994 RETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS

View Document

19/04/9419 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/04/9419 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9429 March 1994 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/05

View Document

22/07/9322 July 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 SECRETARY RESIGNED

View Document

14/12/9214 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

24/11/9224 November 1992 RETURN MADE UP TO 23/11/92; FULL LIST OF MEMBERS

View Document

02/02/922 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

27/11/9127 November 1991 RETURN MADE UP TO 23/11/91; NO CHANGE OF MEMBERS

View Document

19/03/9119 March 1991 RETURN MADE UP TO 26/12/90; NO CHANGE OF MEMBERS

View Document

07/02/917 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

06/03/906 March 1990 RETURN MADE UP TO 23/11/89; FULL LIST OF MEMBERS

View Document

04/01/904 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

14/03/8914 March 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

11/02/8811 February 1988 RETURN MADE UP TO 07/12/87; FULL LIST OF MEMBERS

View Document

15/01/8815 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

03/12/863 December 1986 RETURN MADE UP TO 19/09/86; FULL LIST OF MEMBERS

View Document

07/11/867 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

04/06/854 June 1985 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 04/06/85

View Document

08/03/858 March 1985 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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