SIMPLY MOULDINGS (CONTRACTS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-03-31 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/04/2430 April 2024 Appointment of Mrs Stephanie Phillippa Jean Woods as a director on 2024-01-01

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

30/04/2430 April 2024 Appointment of Mr Paul Richard John Kirkbride as a director on 2024-01-01

View Document

30/04/2430 April 2024 Appointment of Mr Desmond Edward Woods as a director on 2024-01-01

View Document

30/04/2430 April 2024 Termination of appointment of Martin Gavin James Kirkbride as a secretary on 2024-01-01

View Document

30/04/2430 April 2024 Termination of appointment of Martin Gavin James Kirkbride as a director on 2024-01-01

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

25/01/2425 January 2024 Cessation of Martin Gavin James Kirkbride as a person with significant control on 2024-01-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/06/212 June 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/05/206 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/05/191 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/04/1818 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/04/1614 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/04/1515 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/04/143 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAUL HARVEY KIRKBRIDE / 08/11/2013

View Document

21/03/1421 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN GAVIN JAMES KIRKBRIDE / 08/11/2013

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GAVIN JAMES KIRKBRIDE / 08/11/2013

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/04/1317 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/04/1213 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/05/1120 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/04/1029 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/12/0919 December 2009 ADOPT ARTICLES 18/11/2009

View Document

24/10/0924 October 2009 15/04/09 STATEMENT OF CAPITAL GBP 1020.0

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GAVIN JAMES KIRKBRIDE / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN GAVIN JAMES KIRKBRIDE / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAUL HARVEY KIRKBRIDE / 01/10/2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/03/0926 March 2009 NC INC ALREADY ADJUSTED 04/06/08

View Document

26/03/0926 March 2009 VARYING SHARE RIGHTS AND NAMES

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/05/081 May 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/04/072 April 2007 REGISTERED OFFICE CHANGED ON 02/04/07 FROM: PROFILE HOUSE 260 STATION ROAD ADDLESTONE SURREY, KT15 2PU

View Document

06/06/066 June 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 NEW SECRETARY APPOINTED

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

22/04/0322 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

26/04/0226 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

27/04/0027 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

21/04/9921 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

28/04/9828 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 COMPANY NAME CHANGED BIRLETT CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 29/04/98

View Document

03/07/973 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

03/05/973 May 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

26/04/9626 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

08/06/958 June 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

01/07/941 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

09/05/949 May 1994 NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

28/06/9328 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

19/05/9319 May 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED

View Document

25/06/9225 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

25/06/9225 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

22/04/9222 April 1992 DIRECTOR RESIGNED

View Document

22/04/9222 April 1992 DIRECTOR RESIGNED

View Document

22/04/9222 April 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

17/06/9117 June 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

13/03/9113 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

11/02/9111 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

03/10/903 October 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

08/08/898 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

08/08/898 August 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 REGISTERED OFFICE CHANGED ON 02/08/89 FROM: THE BUILDERS YARD JESSAMY ROAD WEYBRIDGE SURREY KT13 8LD

View Document

02/08/892 August 1989 NEW SECRETARY APPOINTED

View Document

23/03/8823 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

23/03/8823 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

27/04/8727 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

12/12/8612 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

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