- Company Overview for G.E. SIMM (MACHINERY) LIMITED (00444627)
- Filing history for G.E. SIMM (MACHINERY) LIMITED (00444627)
- People for G.E. SIMM (MACHINERY) LIMITED (00444627)
- Charges for G.E. SIMM (MACHINERY) LIMITED (00444627)
- More for G.E. SIMM (MACHINERY) LIMITED (00444627)
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) |
---|---|---|---|
04 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
04 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
05 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
14 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 Feb 2015 | MR04 | Satisfaction of charge 2 in full | |
10 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
01 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
16 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
02 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
09 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
26 Mar 2012 | TM01 | Termination of appointment of John Lewis as a director | |
30 Jun 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
30 Jun 2011 | CH01 | Director's details changed for John Anthony Lewis on 30 June 2011 | |
04 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
23 Aug 2010 | AD02 | Register inspection address has been changed from C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF | |
23 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
23 Aug 2010 | AD02 | Register inspection address has been changed | |
20 Aug 2010 | CH01 | Director's details changed for Joanne Sally Mcguire on 30 June 2010 | |
20 Aug 2010 | CH01 | Director's details changed for John Anthony Lewis on 30 June 2010 | |
20 Aug 2010 | CH01 | Director's details changed for Jane Margaret Simm on 30 June 2010 | |
26 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 |