Advanced company searchLink opens in new window

SIMPSON SOLK AND SON LIMITED

Company number 00393530

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Jan 2012 AA Accounts for a small company made up to 28 February 2011
24 Jan 2012 CH01 Director's details changed for Paul Anthony Swaffield on 24 January 2012
23 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 9
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
17 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 7
17 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 8
02 Aug 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
27 Oct 2010 AA Accounts for a small company made up to 28 February 2010
26 Jul 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for Elizabeth Solk on 21 October 2009
29 Oct 2009 CH01 Director's details changed for Jonathan Neil Solk on 21 October 2009
21 Oct 2009 CH03 Secretary's details changed for Paul Anthony Swaffield on 21 October 2009
21 Oct 2009 CH03 Secretary's details changed for Paul Anthony Swaffield on 21 October 2009
13 Jul 2009 363a Return made up to 09/07/09; full list of members
22 Jun 2009 AA Accounts for a small company made up to 28 February 2009
08 Oct 2008 AA Accounts for a small company made up to 29 February 2008
24 Jul 2008 363a Return made up to 09/07/08; full list of members
09 Jul 2008 288b Appointment terminated director patricia solk
08 Sep 2007 AA Accounts for a small company made up to 28 February 2007
19 Jul 2007 363a Return made up to 09/07/07; full list of members
19 Jul 2007 287 Registered office changed on 19/07/07 from: canal mills, brandon street, armley road, leeds west yorkshire LS12 2EQ
02 Oct 2006 AA Accounts for a small company made up to 28 February 2006
09 Aug 2006 363s Return made up to 09/07/06; full list of members
27 Jul 2006 395 Particulars of mortgage/charge
22 Jul 2005 363s Return made up to 09/07/05; full list of members
  • 363(288) ‐ Director's particulars changed