W. B. SIMPSON & SONS (TILING) LTD.

Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

19/07/2419 July 2024 Micro company accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

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

View Accounts

18/09/2318 September 2023 Micro company accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

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

View Accounts

18/09/2018 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR WILLIAM VALLER

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR STANLEY VALLER

View Document

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

View Accounts

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/08/1914 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM VALLER

View Document

14/08/1914 August 2019 CESSATION OF PAUL VALLER AS A PSC

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

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

View Accounts

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/09/1715 September 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL VALLER / 13/09/2017

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/01/1620 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/01/1523 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY WILLIAM VALLER / 01/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/01/1415 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/01/1219 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

19/01/1219 January 2012 COMPANY NAME CHANGED W. B. SIMPSON & SONS (MARBLE) LTD. CERTIFICATE ISSUED ON 19/01/12

View Document

13/01/1213 January 2012 COMPANY NAME CHANGED W.B.SIMPSON & SONS SURFACE TEC.) LTD. CERTIFICATE ISSUED ON 13/01/12

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, SECRETARY DIPTI KOTECHA

View Document

10/02/1110 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/02/1110 February 2011 COMPANY NAME CHANGED W.B. SIMPSON & SONS LTD CERTIFICATE ISSUED ON 10/02/11

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, SECRETARY DAVID BARNES

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MR STANLEY WILLIAM VALLER

View Document

14/01/1114 January 2011 SECRETARY APPOINTED MS DIPTI KOTECHA

View Document

14/01/1114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRISON

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BARNES

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM BARNES / 31/12/2009

View Document

08/01/108 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK HARRISON / 31/12/2009

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/2009 FROM UNIT 2 GUARDS AVENUE THE VILLAGE CATERHAM ON THE HILL SURREY CR3 5XL

View Document

06/02/096 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/01/0825 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 REGISTERED OFFICE CHANGED ON 20/07/05 FROM: S NUNN & CO 30 HARTLEY HILL PURLEY SURREY CR8 4EL

View Document

10/02/0510 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 EXEMPTION FROM APPOINTING AUDITORS 24/09/99

View Document

14/10/9914 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS

View Document

17/12/9817 December 1998 REGISTERED OFFICE CHANGED ON 17/12/98 FROM: 27-33 BURR ROAD LONDON SW18 4SG

View Document

02/12/982 December 1998 COMPANY NAME CHANGED FRAMEGUARD LIMITED CERTIFICATE ISSUED ON 02/12/98

View Document

03/09/983 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/02/9825 February 1998 RETURN MADE UP TO 19/02/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

31/10/9731 October 1997 EXEMPTION FROM APPOINTING AUDITORS 26/08/97

View Document

07/05/977 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 RETURN MADE UP TO 19/02/97; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 REGISTERED OFFICE CHANGED ON 22/04/96 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

22/04/9622 April 1996 SECRETARY RESIGNED

View Document

22/04/9622 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9622 April 1996 ALTER MEM AND ARTS 16/04/96

View Document

19/02/9619 February 1996 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