Advanced company searchLink opens in new window

SIMPSON PRINT LIMITED

Company number 01061464

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)
20 Oct 2009 AR01 Annual return made up to 3 September 2009 with full list of shareholders
02 Sep 2009 395 Particulars of a mortgage or charge / charge no: 11
05 Aug 2009 395 Particulars of a mortgage or charge / charge no: 9
01 Aug 2009 395 Particulars of a mortgage or charge / charge no: 10
28 May 2009 288b Appointment terminated director colin mcclymont
23 Apr 2009 225 Accounting reference date extended from 30/04/2009 to 31/10/2009
18 Dec 2008 AA Accounts for a medium company made up to 30 April 2008
09 Sep 2008 363a Return made up to 03/09/08; full list of members
08 Sep 2008 288c Director's change of particulars / william mcnally / 01/05/2007
08 Sep 2008 288c Director's change of particulars / mark simpson / 01/05/2007
08 Sep 2008 288c Director's change of particulars / colin mcclymont / 08/09/2008
24 Jul 2008 288b Appointment terminated director graeme wilkie
10 May 2008 395 Particulars of a mortgage or charge / charge no: 8
13 Dec 2007 AA Accounts for a medium company made up to 30 April 2007
03 Sep 2007 363a Return made up to 03/09/07; full list of members
19 Jun 2007 288b Director resigned
23 Feb 2007 AA Accounts for a medium company made up to 30 April 2006
04 Sep 2006 363a Return made up to 03/09/06; full list of members
30 Jun 2006 288a New director appointed
04 Mar 2006 395 Particulars of mortgage/charge
03 Feb 2006 287 Registered office changed on 03/02/06 from: 10 armstrong road washington tyne & wear NE37 1PR
20 Dec 2005 AA Accounts for a medium company made up to 30 April 2005
28 Oct 2005 395 Particulars of mortgage/charge
26 Sep 2005 363s Return made up to 03/09/05; full list of members
26 May 2005 288a New director appointed