- Company Overview for H.E. SIMM & SON LIMITED (00310690)
- Filing history for H.E. SIMM & SON LIMITED (00310690)
- People for H.E. SIMM & SON LIMITED (00310690)
- Charges for H.E. SIMM & SON LIMITED (00310690)
- More for H.E. SIMM & SON LIMITED (00310690)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Dec 2018 | PSC08 | Notification of a person with significant control statement | |
19 Dec 2018 | PSC07 | Cessation of Wendy Anne Simm as a person with significant control on 6 April 2018 | |
19 Dec 2018 | PSC07 | Cessation of Raymond Simm as a person with significant control on 6 April 2018 | |
19 Dec 2018 | PSC07 | Cessation of Jennifer Simm as a person with significant control on 6 April 2018 | |
16 Nov 2018 | AA | Full accounts made up to 31 July 2018 | |
05 Dec 2017 | CS01 | Confirmation statement made on 20 November 2017 with updates | |
20 Nov 2017 | AA | Full accounts made up to 31 July 2017 | |
21 Apr 2017 | AA | Full accounts made up to 31 July 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
16 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
19 Nov 2015 | AA | Full accounts made up to 31 July 2015 | |
20 Nov 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
06 Nov 2014 | AA | Full accounts made up to 31 July 2014 | |
12 Feb 2014 | AA | Full accounts made up to 31 July 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
30 Jan 2013 | AA | Full accounts made up to 31 July 2012 | |
15 Jan 2013 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
15 Jan 2013 | CH01 | Director's details changed for Mr Lawrence Simm on 20 November 2012 | |
15 Jan 2013 | CH01 | Director's details changed for Mr Graham Simm on 20 November 2012 | |
15 Jan 2013 | CH01 | Director's details changed for Mrs Jean Simm on 20 November 2012 | |
14 Jan 2013 | CH03 | Secretary's details changed for Mrs Jean Simm on 20 November 2012 | |
18 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Apr 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 | |
23 Jan 2012 | AA | Full accounts made up to 31 July 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders |