Advanced company searchLink opens in new window

SIMPSON AND WEBB LIMITED

Company number 02943290

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 Jul 2016 SH01 Statement of capital following an allotment of shares on 5 July 2016
  • GBP 1,000,100.00
22 Jul 2016 SH08 Change of share class name or designation
22 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
04 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
04 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 30 September 2015
01 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
08 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
30 May 2015 MR04 Satisfaction of charge 4 in full
30 May 2015 MR04 Satisfaction of charge 3 in full
30 Jun 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
29 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
25 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
13 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
21 May 2012 AA Total exemption small company accounts made up to 30 September 2011
12 Jul 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
20 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
14 Jul 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
14 Jul 2010 CH01 Director's details changed for Yasmin Choudry on 28 June 2010
14 Jul 2010 CH01 Director's details changed for Naveed Ahmed Choudry on 28 June 2010
15 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
29 Mar 2010 AD01 Registered office address changed from 22 Eglingham Close Stobhill Manor Morpeth Northumberland NE61 2XQ England on 29 March 2010
17 Mar 2010 AD01 Registered office address changed from Lazaat Restaurant Bar Hotel Wood Hill Way Cottingham East Yorkshire HU16 5SX on 17 March 2010
30 Oct 2009 AD01 Registered office address changed from 17 Acorn Way Hessle East Yorkshire HU13 0TB on 30 October 2009