SIMS & MACDONALD LIMITED

Company Documents

DateDescription
04/09/234 September 2023 Order of court to wind up

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2019-12-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2020-12-20 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/12/1422 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

20/12/1320 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

29/04/1329 April 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/04/1329 April 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, SECRETARY JOAN AUTON

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID AUTON

View Document

15/04/1315 April 2013 SECRETARY APPOINTED MRS LINDA DUNBAR-GOWDY

View Document

24/01/1324 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

23/12/1123 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

23/02/1123 February 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

01/02/111 February 2011 SAIL ADDRESS CREATED

View Document

01/02/111 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

05/10/105 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

11/03/1011 March 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/03/0425 March 2004 � SR 33@1 26/11/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/05/0231 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0214 January 2002 NEW SECRETARY APPOINTED

View Document

08/01/028 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/028 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 NEW SECRETARY APPOINTED

View Document

15/11/0115 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/03/0126 March 2001 SECRETARY RESIGNED

View Document

15/03/0115 March 2001 AUDITOR'S RESIGNATION

View Document

20/02/0120 February 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/06/9917 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/9916 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9928 January 1999 RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS

View Document

13/05/9713 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/02/977 February 1997 ACC. REF. DATE SHORTENED FROM 28/02/97 TO 31/12/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

16/04/9616 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/969 April 1996 COMPANY NAME CHANGED RONA LIMITED CERTIFICATE ISSUED ON 10/04/96

View Document

19/03/9619 March 1996 LOCATION OF DEBENTURE REGISTER

View Document

19/03/9619 March 1996 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/9619 March 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

19/03/9619 March 1996 DIRECTOR RESIGNED

View Document

19/03/9619 March 1996 NEW DIRECTOR APPOINTED

View Document

19/03/9619 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/9619 March 1996 NEW DIRECTOR APPOINTED

View Document

19/03/9619 March 1996 SECRETARY RESIGNED

View Document

19/03/9619 March 1996 REGISTERED OFFICE CHANGED ON 19/03/96 FROM: G OFFICE CHANGED 19/03/96 4 AZTEC ROW BERNERS ROAD LONDON N1 0PW

View Document

19/03/9619 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

04/01/964 January 1996 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