STEAD & SIMPSON LIMITED

Company Documents

DateDescription
14/06/2314 June 2023 Final Gazette dissolved following liquidation

View Document

14/06/2314 June 2023 Final Gazette dissolved following liquidation

View Document

14/03/2314 March 2023 Return of final meeting in a members' voluntary winding up

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Memorandum and Articles of Association

View Document

06/12/216 December 2021 Resolutions

View Document

30/11/2130 November 2021

View Document

30/11/2130 November 2021

View Document

30/11/2130 November 2021 Statement of capital on 2021-11-30

View Document

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Resolutions

View Document

03/07/213 July 2021 Accounts for a dormant company made up to 2020-10-03

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MR JONATHAN LEE FEARN

View Document

10/03/2010 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/10/19

View Document

05/09/195 September 2019 SECRETARY APPOINTED MRS CATHERINE ANNE BOWEN

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVIS

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, SECRETARY JONATHAN FEARN

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES PENNINGTON SMITH / 20/05/2019

View Document

05/04/195 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/18

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EDWARD PENNINGTON SMITH / 01/02/2019

View Document

14/02/1914 February 2019 SECRETARY APPOINTED MR JONATHAN LEE FEARN

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES PENNINGTON SMITH / 01/02/2019

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, SECRETARY LEE HENNELL

View Document

15/06/1815 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

10/07/1710 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

05/04/175 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR NICHOLAS JOHN DAVIS

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, SECRETARY KEITH PHILLIPS

View Document

09/12/169 December 2016 SECRETARY APPOINTED MR LEE SPENCER HENNELL

View Document

16/06/1616 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

09/03/169 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/15

View Document

02/07/152 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/10/14

View Document

16/06/1516 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

13/06/1413 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MR JOHN CHARLES PENNINGTON SMITH

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

24/03/1424 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/10/13

View Document

19/06/1319 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

25/03/1325 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/12

View Document

27/12/1227 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/11

View Document

24/09/1224 September 2012 PREVSHO FROM 31/12/2011 TO 30/09/2011

View Document

01/06/121 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

13/01/1213 January 2012 COMPANY NAME CHANGED ZONE SECURITIES LIMITED CERTIFICATE ISSUED ON 13/01/12

View Document

04/01/124 January 2012 CHANGE OF NAME 23/12/2011

View Document

04/01/124 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/06/111 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

18/05/1118 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/11

View Document

11/06/1011 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

15/03/1015 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/10

View Document

07/09/097 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/09

View Document

01/06/091 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 29/12/07

View Document

20/06/0820 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 FULL ACCOUNTS MADE UP TO 30/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 FULL ACCOUNTS MADE UP TO 01/01/05

View Document

12/08/0412 August 2004 FULL ACCOUNTS MADE UP TO 03/01/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 COMPANY NAME CHANGED THE SHOE SHOP LTD. CERTIFICATE ISSUED ON 24/02/04

View Document

20/08/0320 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 AUDITOR'S RESIGNATION

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

18/06/0218 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 FULL ACCOUNTS MADE UP TO 30/12/00

View Document

18/06/0118 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0018 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 NEW SECRETARY APPOINTED

View Document

10/09/9910 September 1999 SECRETARY RESIGNED

View Document

12/08/9912 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/99

View Document

05/07/995 July 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 DIRECTOR RESIGNED

View Document

30/09/9830 September 1998 NEW SECRETARY APPOINTED

View Document

28/09/9828 September 1998 SECRETARY RESIGNED

View Document

04/08/984 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

09/09/979 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/96

View Document

06/07/976 July 1997 RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/95

View Document

25/09/9625 September 1996 SECRETARY RESIGNED

View Document

25/09/9625 September 1996 NEW SECRETARY APPOINTED

View Document

10/06/9610 June 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 COMPANY NAME CHANGED TYLER SHOE LIMITED CERTIFICATE ISSUED ON 01/11/95

View Document

31/10/9531 October 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/10/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

07/04/957 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

24/08/9424 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/946 June 1994 RETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS

View Document

06/06/946 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/94

View Document

06/06/946 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/945 May 1994 EXEMPTION FROM APPOINTING AUDITORS 15/04/94

View Document

16/06/9316 June 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

09/06/939 June 1993 FULL ACCOUNTS MADE UP TO 02/01/93

View Document

18/09/9218 September 1992 RETURN MADE UP TO 23/08/92; NO CHANGE OF MEMBERS

View Document

18/09/9218 September 1992 FULL ACCOUNTS MADE UP TO 04/01/92

View Document

18/09/9218 September 1992 SECRETARY'S PARTICULARS CHANGED

View Document

17/09/9117 September 1991 FULL ACCOUNTS MADE UP TO 29/12/90

View Document

17/09/9117 September 1991 RETURN MADE UP TO 23/08/91; NO CHANGE OF MEMBERS

View Document

18/03/9118 March 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9118 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/02/9127 February 1991 REGISTERED OFFICE CHANGED ON 27/02/91 FROM: 21 BRUNSWICK STREET LEICESTER LE1 2LH

View Document

15/01/9115 January 1991 AUDITOR'S RESIGNATION

View Document

11/10/9011 October 1990 FULL ACCOUNTS MADE UP TO 30/12/89

View Document

11/10/9011 October 1990 RETURN MADE UP TO 23/08/90; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/892 November 1989 RETURN MADE UP TO 13/09/89; FULL LIST OF MEMBERS

View Document

02/11/892 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/08/8917 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/01/8930 January 1989 RETURN MADE UP TO 02/01/89; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 FULL ACCOUNTS MADE UP TO 30/01/88

View Document

04/01/894 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

08/11/888 November 1988 COMPANY NAME CHANGED JOHN TYLER(LONDON),LIMITED CERTIFICATE ISSUED ON 09/11/88

View Document

08/11/888 November 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/11/88

View Document

24/02/8824 February 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

24/02/8824 February 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

27/03/8727 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/8721 February 1987 REGISTERED OFFICE CHANGED ON 21/02/87 FROM: RELYS WKS HUMBERSTONE RD LEICESTER

View Document

03/02/873 February 1987 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

16/12/8616 December 1986 FULL ACCOUNTS MADE UP TO 28/12/85

View Document

26/11/8626 November 1986 ANNUAL RETURN MADE UP TO 30/09/86

View Document

29/10/8629 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/8618 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/04/364 April 1936 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