Advanced company searchLink opens in new window

T.J. SIMMONS & COMPANY LTD

Company number 04621251

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)
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
  • GBP 4,000
20 Jan 2017 SH03 Purchase of own shares.
06 Jan 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • GBP 5,000
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
  • GBP 5,000
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