- Company Overview for T.J. SIMMONS & COMPANY LTD (04621251)
- Filing history for T.J. SIMMONS & COMPANY LTD (04621251)
- People for T.J. SIMMONS & COMPANY LTD (04621251)
- Charges for T.J. SIMMONS & COMPANY LTD (04621251)
- Registers for T.J. SIMMONS & COMPANY LTD (04621251)
- More for T.J. SIMMONS & COMPANY LTD (04621251)
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) |
---|---|---|---|
25 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
27 Jun 2018 | AP01 | Appointment of Rasa Beniusyte as a director on 27 June 2018 | |
27 Jun 2018 | AD01 | Registered office address changed from 67 High Street Chobham Woking Surrey GU24 8AF to The Warehouse 1a St. Leonards Road East Sheen London SW14 7LY on 27 June 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
10 Jan 2018 | TM01 | Termination of appointment of John Anthony Simmons as a director on 1 December 2017 | |
15 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
03 Jul 2017 | SH06 |
Cancellation of shares. Statement of capital on 3 November 2016
|
|
20 Jan 2017 | SH03 | Purchase of own shares. | |
06 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
05 Dec 2016 | MR01 | Registration of charge 046212510004, created on 29 November 2016 | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 May 2016 | CH01 | Director's details changed for Timothy John Simmons on 28 April 2016 | |
22 Apr 2016 | MR04 | Satisfaction of charge 046212510002 in full | |
16 Feb 2016 | MR01 | Registration of charge 046212510003, created on 11 February 2016 | |
22 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
|
|
15 Jan 2016 | TM02 | Termination of appointment of Peter Callaway as a secretary on 31 July 2015 | |
21 Aug 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Aug 2015 | AP03 | Appointment of Peter Callaway as a secretary on 31 July 2015 | |
07 Aug 2015 | TM01 | Termination of appointment of Peter James Callaway as a director on 31 July 2015 | |
17 Jun 2015 | MR04 | Satisfaction of charge 1 in full | |
09 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
09 Jan 2015 | CH01 | Director's details changed for Timothy John Simmons on 1 December 2014 | |
03 Nov 2014 | MR01 | Registration of charge 046212510002, created on 28 October 2014 | |
03 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 |