W. & J. SIMONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

29/01/2529 January 2025 Appointment of Mrs Fiona Cranston as a director on 2025-01-09

View Document

29/01/2529 January 2025 Appointment of Mrs Emily Jayne Shearn as a director on 2025-01-09

View Document

27/12/2427 December 2024 Accounts for a small company made up to 2024-03-31

View Document

21/06/2421 June 2024 Director's details changed for Jayne Carolyn Applewhite on 2024-06-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

11/12/2311 December 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

14/12/2214 December 2022 Accounts for a small company made up to 2022-03-31

View Document

27/09/2227 September 2022 Registered office address changed from Lantern Cottage Station Road Upper Broughton Melton Mowbray LE14 3BQ England to Manor Farm House Main Street Muston Nottingham NG13 0FB on 2022-09-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

13/12/2113 December 2021 Accounts for a small company made up to 2021-03-31

View Document

01/07/211 July 2021 Director's details changed for Jayne Carolyn Applewhite on 2021-07-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

09/10/199 October 2019 ADOPT ARTICLES 27/09/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM COSTON LODGE WEST BUCKMINSTER ROAD COSTON MELTON MOWBRAY LE14 2RP ENGLAND

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM HONINGTON HOUSE SLEAFORD ROAD HONINGTON GRANTHAM LINCOLNSHIRE NG32 2PP

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

24/09/1624 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020146630003

View Document

12/09/1612 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020146630002

View Document

05/02/165 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

23/02/1523 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

11/01/1511 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BOOTH

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT BOOTH / 11/02/2014

View Document

14/02/1414 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BOOTH

View Document

25/02/1325 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM WALTON HOUSE BLACK LANE WALTON-LE-WOLDS LOUGHBOROUGH LEICESTERSHIRE LE12 8HN

View Document

12/12/1212 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

28/03/1228 March 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

28/11/1128 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

31/03/1131 March 2011 ADOPT ARTICLES 25/03/2011

View Document

01/03/111 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

17/11/1017 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

02/02/102 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

29/12/0929 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

18/02/0918 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

31/01/0831 January 2008 RETURN MADE UP TO 05/01/08; NO CHANGE OF MEMBERS

View Document

05/12/075 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 05/01/04; NO CHANGE OF MEMBERS

View Document

26/11/0326 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/01/0322 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

21/05/0221 May 2002 £ IC 516762/510162 25/04/02 £ SR 6600@1=6600

View Document

21/05/0221 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0221 May 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/04/0217 April 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/01/0230 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/02/003 February 2000 RETURN MADE UP TO 05/01/00; NO CHANGE OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 RETURN MADE UP TO 05/01/98; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/03/9710 March 1997 RETURN MADE UP TO 05/01/97; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/12/9617 December 1996 DIRECTOR RESIGNED

View Document

27/02/9627 February 1996 RETURN MADE UP TO 05/01/96; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/02/953 February 1995 RETURN MADE UP TO 05/01/95; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

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

View Document

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

View Document

11/02/9411 February 1994 RETURN MADE UP TO 05/01/94; FULL LIST OF MEMBERS

View Document

09/01/949 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/08/9319 August 1993 £ IC 540725/516762 29/07/93 £ SR 23963@1=23963

View Document

19/08/9319 August 1993 23963 £1 SHS 29/07/93

View Document

24/01/9324 January 1993 RETURN MADE UP TO 05/01/93; NO CHANGE OF MEMBERS

View Document

13/11/9213 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/02/9211 February 1992 RETURN MADE UP TO 05/01/92; FULL LIST OF MEMBERS

View Document

14/01/9214 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

15/07/9115 July 1991 SHARES AGREEMENT OTC

View Document

04/06/914 June 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/03/91

View Document

04/06/914 June 1991 £ NC 501660/540785 22/03/91

View Document

04/06/914 June 1991 ISS CAP OF EDWALTON EST 22/03/91

View Document

04/02/914 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

04/02/914 February 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

19/01/9019 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

19/01/9019 January 1990 RETURN MADE UP TO 05/01/90; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

06/06/896 June 1989 RETURN MADE UP TO 23/01/89; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

23/01/8923 January 1989 RETURN MADE UP TO 20/07/88; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/03/8814 March 1988 NEW DIRECTOR APPOINTED

View Document

13/03/8713 March 1987 REGISTERED OFFICE CHANGED ON 13/03/87 FROM: GORDON ROAD WEST BRIDGFORD NOTTINGHAM NG2 5LR

View Document

06/03/876 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/862 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/09/8629 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/09/8617 September 1986 COMPANY NAME CHANGED CORDMILE LIMITED CERTIFICATE ISSUED ON 17/09/86

View Document

16/09/8616 September 1986 ARTICLES OF ASSOCIATION

View Document

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

View Document

06/06/866 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/866 June 1986 REGISTERED OFFICE CHANGED ON 06/06/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

28/04/8628 April 1986 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