R. SIMON (DRYERS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

22/04/2522 April 2025 Accounts for a small company made up to 2024-12-31

View Document

11/02/2511 February 2025 Satisfaction of charge 026227050009 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

12/07/2412 July 2024 Registered office address changed from Unit 1 Morris Court Private Road 3 Colwick Industrial Estate Nottingham NG4 2BD to 3 Kingfisher Court Bowesfield Park Stockton-on-Tees TS18 3EX on 2024-07-12

View Document

20/05/2420 May 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

15/05/2315 May 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/05/229 May 2022 Accounts for a small company made up to 2021-12-31

View Document

25/01/2225 January 2022 Registration of charge 026227050009, created on 2022-01-24

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

05/05/215 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

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

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

29/04/2029 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

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

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

13/05/1913 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

28/06/1828 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/06/2018

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERWIN HUBERTUS PAULUS ALPHONSUS TUMMERS

View Document

18/05/1818 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/08/178 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALFONSUS GERARDUS HUBERTUS TUMMERS / 14/01/2017

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR ERWIN HUBERTUS PAULUS ALPHONSUS TUMMERS

View Document

06/07/166 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

15/07/1515 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM PRIVATE ROAD NO: 3 COLWICK INDUSTRIAL ESTATE COLWICK NOTTINGHAM NG4 2BD

View Document

11/06/1511 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

04/07/144 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

13/05/1413 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/01/147 January 2014 ADOPT ARTICLES 23/12/2013

View Document

07/01/147 January 2014 23/12/13 STATEMENT OF CAPITAL GBP 536938

View Document

30/08/1330 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/07/135 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

17/07/1217 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/07/129 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

18/08/1118 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/07/1119 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

21/07/1021 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALFONSUS GERARDUS HUBERTUS TUMMERS / 20/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALFONSUS GERARDUS HUBERTUS TUMMERS / 19/07/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STUART ELLIS / 20/06/2010

View Document

25/06/1025 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

08/06/108 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/08/097 August 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALFONSUS TUMMERS / 19/07/2009

View Document

25/06/0925 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/07/0818 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0716 August 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0421 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/02/0424 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0330 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0330 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0330 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0330 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0330 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0326 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/07/0112 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED

View Document

14/11/0014 November 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

06/09/996 September 1999 SECRETARY RESIGNED

View Document

07/07/997 July 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/07/988 July 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/07/9715 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/979 July 1997 NEW SECRETARY APPOINTED

View Document

09/07/979 July 1997 RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS

View Document

09/07/979 July 1997 SECRETARY RESIGNED

View Document

21/06/9721 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/975 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/961 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/07/9621 July 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

17/05/9617 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

08/11/958 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

28/10/9528 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9527 June 1995 RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS

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 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

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

View Document

31/08/9431 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/07/9413 July 1994 DIRECTOR RESIGNED

View Document

27/06/9427 June 1994 RETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS

View Document

05/02/945 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9324 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/07/9312 July 1993 RETURN MADE UP TO 21/06/93; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

03/08/923 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/911 November 1991 NEW DIRECTOR APPOINTED

View Document

01/11/911 November 1991 NEW DIRECTOR APPOINTED

View Document

01/11/911 November 1991 NEW DIRECTOR APPOINTED

View Document

26/09/9126 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/09/9126 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/9126 September 1991 ADOPT MEM AND ARTS 13/09/91

View Document

26/09/9126 September 1991 REGISTERED OFFICE CHANGED ON 26/09/91 FROM: 24 HARBORNE ROAD EDGBASTON BIRMINGHAM B15 3AD

View Document

25/09/9125 September 1991 COMPANY NAME CHANGED SMARTDELVE LIMITED CERTIFICATE ISSUED ON 26/09/91

View Document

25/09/9125 September 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/09/91

View Document

19/09/9119 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/9110 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/09/9110 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/09/9110 September 1991 NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 REGISTERED OFFICE CHANGED ON 10/09/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

22/07/9122 July 1991 ADOPT MEM AND ARTS 21/06/91

View Document

21/06/9121 June 1991 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