SIMPSON AND WEBB LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

27/06/2427 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

05/06/235 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

27/05/2127 May 2021 30/09/20 UNAUDITED ABRIDGED

View Document

06/11/206 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/11/206 November 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 029432900006

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

17/06/2017 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/09/194 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029432900007

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / MR NAVEED AHMED CHOUDRY / 01/07/2019

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MR NAVEED AHMED CHOUDRY / 01/07/2019

View Document

09/07/199 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

18/06/1918 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 SECRETARY'S CHANGE OF PARTICULARS / YASMIN CHOUDRY / 20/09/2018

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

03/06/173 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/12/167 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029432900006

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/07/1626 July 2016 05/07/16 STATEMENT OF CAPITAL GBP 1000100.00

View Document

22/07/1622 July 2016 ADOPT ARTICLES 05/07/2016

View Document

04/07/164 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/07/151 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/05/1530 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/05/1530 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/06/1430 June 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

29/06/1429 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/07/1317 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/07/1213 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/07/1112 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NAVEED AHMED CHOUDRY / 28/06/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / YASMIN CHOUDRY / 28/06/2010

View Document

14/07/1014 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM 22 EGLINGHAM CLOSE STOBHILL MANOR MORPETH NORTHUMBERLAND NE61 2XQ ENGLAND

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM LAZAAT RESTAURANT BAR HOTEL WOOD HILL WAY COTTINGHAM EAST YORKSHIRE HU16 5SX

View Document

30/10/0930 October 2009 REGISTERED OFFICE CHANGED ON 30/10/2009 FROM 17 ACORN WAY HESSLE EAST YORKSHIRE HU13 0TB

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/07/0910 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/08/073 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/069 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/063 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05

View Document

06/06/066 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

29/03/0629 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/054 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/10/0422 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0414 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0423 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

29/03/0429 March 2004 COMPANY NAME CHANGED SIMPSON & WEBB DISPENSING CHEMIS TS LIMITED CERTIFICATE ISSUED ON 29/03/04

View Document

20/07/0320 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

13/01/0313 January 2003 REGISTERED OFFICE CHANGED ON 13/01/03 FROM: FLAT 1 108 SAINT GEORGES TERRACE JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 2DP

View Document

19/07/0219 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

09/02/009 February 2000 REGISTERED OFFICE CHANGED ON 09/02/00 FROM: 79 QUAY ROAD BRIDLINGTON NORTH HUMBERSIDE YO16 4EL

View Document

06/07/996 July 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

26/04/9926 April 1999 DIRECTOR RESIGNED

View Document

06/04/996 April 1999 REGISTERED OFFICE CHANGED ON 06/04/99 FROM: 33 HIGH STREET BARTON ON HUMBER SOUTH HUMBERSIDE DN18 5PD

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

07/07/987 July 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

03/07/973 July 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

09/08/969 August 1996 RETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS

View Document

28/04/9628 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

25/07/9525 July 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/952 March 1995 NEW DIRECTOR APPOINTED

View Document

10/08/9410 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

10/08/9410 August 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/9410 August 1994 NEW DIRECTOR APPOINTED

View Document

10/08/9410 August 1994 REGISTERED OFFICE CHANGED ON 10/08/94 FROM: 31-33 MALVERN ROAD BARTON-ON-HUMBER SOUTH HUMBERSIDE DN17 1EL

View Document

22/07/9422 July 1994 SECRETARY RESIGNED

View Document

22/07/9422 July 1994 DIRECTOR RESIGNED

View Document

28/06/9428 June 1994 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