SIMPLE ORDERING LIMITED

Company Documents

DateDescription
23/06/1423 June 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

23/06/1423 June 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

22/04/1422 April 2014 PREVSHO FROM 31/07/2014 TO 31/01/2014

View Document

14/04/1414 April 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

16/12/1316 December 2013 PREVEXT FROM 30/06/2013 TO 31/07/2013

View Document

05/02/135 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

11/12/1211 December 2012 SECRETARY APPOINTED MR OWEN RHYS JONES

View Document

07/12/127 December 2012 COMPANY NAME CHANGED G.BEARD & SON LIMITED
CERTIFICATE ISSUED ON 07/12/12

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR DENNIS BEARD

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR JULIE BEARD

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, SECRETARY JULIE BEARD

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED STEPHEN CROPPER

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MARK TULLEY

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MR JOHN BOYLE

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MR NICK GWYNNE

View Document

18/01/1218 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS GEORGE BEARD / 01/12/2011

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL HOLMES

View Document

30/03/1130 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

29/01/1129 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/01/1114 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

26/02/1026 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID HOLMES / 01/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS GEORGE BEARD / 01/01/2010

View Document

16/04/0916 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

23/01/0923 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 PREVSHO FROM 31/07/2008 TO 30/06/2008

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 24 YORK VILLAS BRIGHTON SUSSEX BN1 3TS

View Document

06/02/086 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/02/0522 February 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

21/01/0121 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

05/12/005 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

02/05/992 May 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

22/01/9822 January 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

19/01/9719 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9717 January 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/977 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

21/11/9621 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9622 February 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

01/02/951 February 1995 RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/951 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

21/03/9421 March 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

11/01/9411 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

14/04/9314 April 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

15/02/9315 February 1993 RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS

View Document

06/08/926 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/07/9230 July 1992 DIRECTOR RESIGNED

View Document

02/04/922 April 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

24/02/9224 February 1992 RETURN MADE UP TO 14/01/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9224 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9124 June 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

29/01/9129 January 1991 RETURN MADE UP TO 14/01/91; NO CHANGE OF MEMBERS

View Document

30/03/9030 March 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

23/01/9023 January 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

03/02/893 February 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

21/04/8821 April 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

22/02/8822 February 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

24/06/8724 June 1987 NEW DIRECTOR APPOINTED

View Document

14/02/8714 February 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

15/09/8615 September 1986 PARTICULARS OF MORTGAGE/CHARGE

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