SIMONMUNRO (ENGINEERING) LIMITED

Company Documents

DateDescription
28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/12/1522 December 2015 PREVEXT FROM 31/03/2015 TO 30/06/2015

View Document

20/08/1520 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM
10 BUCK CLOSE
LINCOLN
LINCOLNSHIRE
LN2 4WE

View Document

21/08/1421 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM
TOWER HOUSE LUCY TOWER STREET
LINCOLN
LN1 1XW
ENGLAND

View Document

10/03/1410 March 2014 SECRETARY'S CHANGE OF PARTICULARS / GRACE ELIZABETH DAVIS / 22/10/2009

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM
15 NEWLAND
LINCOLN
LN1 1XG
ENGLAND

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/07/1322 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/07/1216 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 8 CHECKPOINT COURT SADLER ROAD LINCOLN LINCOLNSHIRE LN6 3PW ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/07/1118 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN MUNRO / 13/07/2010

View Document

13/07/1013 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/10/0921 October 2009 13/07/09 NO CHANGES

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GRACE ELIZABETH DAVIS / 01/11/2008

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN MUNRO / 01/11/2008

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/08 FROM: GISTERED OFFICE CHANGED ON 15/07/2008 FROM 66 CHEDWORTH ROAD LINCOLN LINCOLNSHIRE LN2 4SW

View Document

13/08/0713 August 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08

View Document

13/07/0713 July 2007 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