SIMPSON AND TAYLOR LTD

Company Documents

DateDescription
10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM
C/O SIMPSON AND TAYLOR LTD
23 BERKELEY SQUARE
LONDON
W1J 6HE

View Document

20/10/1420 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/10/133 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/10/1225 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

17/10/1217 October 2012 SAIL ADDRESS CREATED

View Document

17/10/1217 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM
2 BEECHCROFT MANOR
WEYBRIDGE
SURREY
KT13 9NY
UNITED KINGDOM

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MR PETER JOHN TAYLOR

View Document

29/02/1229 February 2012 COMPANY NAME CHANGED CHRIS SIMPSON DESIGNS LTD
CERTIFICATE ISSUED ON 29/02/12

View Document

28/09/1128 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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