JOHN SIMPSON (WARWICK) LIMITED

Company Documents

DateDescription
05/03/155 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/04/1414 April 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/02/1325 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/04/124 April 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARVEY SIMPSON / 21/11/2011

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 37 LINEN STREET WARWICK WARWICKSHIRE CV34 4DS

View Document

21/11/1121 November 2011 SECRETARY'S CHANGE OF PARTICULARS / ALICE JANE WELCH / 21/11/2011

View Document

28/02/1128 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARVEY SIMPSON / 01/10/2009

View Document

04/03/104 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06

View Document

03/03/053 March 2005 SECRETARY RESIGNED

View Document

03/03/053 March 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 NEW SECRETARY APPOINTED

View Document

03/03/053 March 2005 REGISTERED OFFICE CHANGED ON 03/03/05 FROM: G OFFICE CHANGED 03/03/05 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

23/02/0523 February 2005 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