SIMON'S SPECIMEN SHELLS LIMITED

Company Documents

DateDescription
27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/07/1627 July 2016 PREVEXT FROM 19/12/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/09/1524 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 19 December 2014

View Document

19/12/1419 December 2014 Annual accounts for year ending 19 Dec 2014

View Accounts

14/10/1414 October 2014 SECRETARY'S CHANGE OF PARTICULARS / SIMON PIERS AIKEN / 03/06/2013

View Document

14/10/1414 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 19 December 2013

View Document

19/12/1319 December 2013 Annual accounts for year ending 19 Dec 2013

View Accounts

01/10/131 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 19 December 2012

View Document

19/12/1219 December 2012 Annual accounts for year ending 19 Dec 2012

View Accounts

26/09/1226 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 19 December 2011

View Document

26/09/1126 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 19 December 2010

View Document

23/09/1023 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MAY AIKEN / 21/09/2010

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 19 December 2009

View Document

18/12/0918 December 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 19/12/08

View Document

02/11/092 November 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 19 December 2008

View Document

17/10/0817 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/10/0817 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0817 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/08 FROM: 1 HESKETH BANK BADGER HILL YORK N YORKS YO10 5HH

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 19 December 2007

View Document

07/01/087 January 2008 SECRETARY RESIGNED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

04/10/074 October 2007 RETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/12/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/12/05

View Document

21/02/0621 February 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 19/12/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 25/10/05;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: 1 HESKETH BANK BADGER HILL YORK YO10 5HH

View Document

10/03/0510 March 2005 NC INC ALREADY ADJUSTED 17/12/04

View Document

04/01/054 January 2005 � NC 100/29844 17/12/

View Document

23/12/0423 December 2004 NEW SECRETARY APPOINTED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 SECRETARY RESIGNED

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 COMPANY NAME CHANGED LIMCO 117 LIMITED CERTIFICATE ISSUED ON 20/12/04

View Document

17/12/0417 December 2004 REGISTERED OFFICE CHANGED ON 17/12/04 FROM: STAMFORD HOUSE PICCADILLY YORK NORTH YORKSHIRE YO1 9PP

View Document

21/09/0421 September 2004 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