- Company Overview for SIMON & SON LTD (07007622)
- Filing history for SIMON & SON LTD (07007622)
- People for SIMON & SON LTD (07007622)
- Charges for SIMON & SON LTD (07007622)
- More for SIMON & SON LTD (07007622)
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) |
---|---|---|---|
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
06 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
16 Oct 2012 | CH01 | Director's details changed for Mr Jaskeran Singh on 15 October 2012 | |
13 Aug 2012 | AD01 | Registered office address changed from 5 - 11 Gerrard Street Grindon Sunderland Tyne and Wear SR4 2QC on 13 August 2012 | |
04 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders | |
03 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
12 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2011 | AR01 | Annual return made up to 3 September 2010 with full list of shareholders | |
11 Feb 2011 | CH01 | Director's details changed for Mr Jaskeran Singh on 1 October 2009 | |
11 Feb 2011 | CH01 | Director's details changed for Mrs Narinder Kaur on 1 October 2009 | |
11 Feb 2011 | CH01 | Director's details changed for Mr Santokh Singh on 1 October 2009 | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2009 | CERTNM |
Company name changed gerrard street postal services & general dealers LTD\certificate issued on 20/10/09
|
|
20 Oct 2009 | CONNOT | Change of name notice | |
03 Sep 2009 | NEWINC | Incorporation |