Advanced company searchLink opens in new window

R. SIMON (DRYERS) LIMITED

Company number 02622705

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)
15 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 536,938
15 Jul 2015 AD01 Registered office address changed from Private Road No: 3 Colwick Industrial Estate Colwick Nottingham NG4 2BD to Unit 1 Morris Court Private Road 3 Colwick Industrial Estate Nottingham NG4 2BD on 15 July 2015
11 Jun 2015 AA Accounts for a small company made up to 31 December 2014
04 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 536,938
13 May 2014 AA Accounts for a small company made up to 31 December 2013
07 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jan 2014 SH01 Statement of capital following an allotment of shares on 23 December 2013
  • GBP 536,938
30 Aug 2013 AA Full accounts made up to 31 December 2012
05 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
17 Jul 2012 AA Full accounts made up to 31 December 2011
09 Jul 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
18 Aug 2011 AA Full accounts made up to 31 December 2010
19 Jul 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
21 Jul 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for Alfonsus Gerardus Hubertus Tummers on 20 June 2010
19 Jul 2010 CH01 Director's details changed for Christopher Stuart Ellis on 20 June 2010
19 Jul 2010 CH01 Director's details changed for Alfonsus Gerardus Hubertus Tummers on 19 July 2010
25 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 8
08 Jun 2010 AA Full accounts made up to 31 December 2009
07 Aug 2009 363a Return made up to 21/06/09; full list of members
31 Jul 2009 288c Director's change of particulars / alfonsus tummers / 19/07/2009
25 Jun 2009 AA Full accounts made up to 31 December 2008
18 Jul 2008 363a Return made up to 21/06/08; full list of members
07 May 2008 AA Full accounts made up to 31 December 2007
24 Oct 2007 AA Full accounts made up to 31 December 2006