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)
10 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 5,000
07 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
21 Dec 2012 AR01 Annual return made up to 19 December 2012 with full list of shareholders
21 Dec 2012 SH01 Statement of capital following an allotment of shares on 25 April 2012
  • GBP 4,950
21 Dec 2012 CH01 Director's details changed for Timothy John Simmons on 1 January 2012
19 Dec 2012 AD02 Register inspection address has been changed from Suite 409 Parkway House Sheen Lane London SW14 8LS
16 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
03 May 2012 TM02 Termination of appointment of John Simmons as a secretary
03 May 2012 AP04 Appointment of Quorum Secretaries Limited as a secretary
03 May 2012 AD01 Registered office address changed from Suite 409 Parkway House Sheen Lane London SW14 8LS United Kingdom on 3 May 2012
23 Dec 2011 AR01 Annual return made up to 19 December 2011 with full list of shareholders
23 Dec 2011 AD02 Register inspection address has been changed from Unit 15 the Metro Centre Rennels Way Isleworth Middlesex TW7 6NJ
23 Dec 2011 AD04 Register(s) moved to registered office address
23 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
29 Nov 2011 AD01 Registered office address changed from 107 Sheen Lane East Sheen London SW14 8AE United Kingdom on 29 November 2011
15 Aug 2011 AD01 Registered office address changed from Unit 15 the Metro Centre Rennels Way St Johns Road Isleworth Middlesex TW7 6NJ on 15 August 2011
13 Jan 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
16 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
25 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
13 Jan 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
13 Jan 2010 AD03 Register(s) moved to registered inspection location
13 Jan 2010 AD02 Register inspection address has been changed
13 Jan 2010 CH01 Director's details changed for Mr John Anthony Simmons on 13 January 2010
13 Jan 2010 CH01 Director's details changed for Timothy John Simmons on 13 January 2010
13 Jan 2010 CH01 Director's details changed for Peter James Callaway on 13 January 2010