Based in Wells, Somerset, D J Simpson Engineering Ltd was registered on 04 March 2003, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The companies directors are listed as Simpson, David John, Simpson, Margaret Ann, Simpson, Mark Andrew.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIMPSON, David John | 21 March 2003 | - | 1 |
SIMPSON, Margaret Ann | 21 March 2003 | - | 1 |
SIMPSON, Mark Andrew | 21 March 2003 | 12 December 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 June 2020 | |
CS01 - N/A | 06 March 2020 | |
AA - Annual Accounts | 25 July 2019 | |
CS01 - N/A | 04 March 2019 | |
AA - Annual Accounts | 14 June 2018 | |
CS01 - N/A | 05 March 2018 | |
AA - Annual Accounts | 28 June 2017 | |
CS01 - N/A | 13 March 2017 | |
AA - Annual Accounts | 06 July 2016 | |
AR01 - Annual Return | 17 March 2016 | |
AA - Annual Accounts | 07 November 2015 | |
AR01 - Annual Return | 07 April 2015 | |
TM01 - Termination of appointment of director | 17 December 2014 | |
AA - Annual Accounts | 29 October 2014 | |
AR01 - Annual Return | 06 March 2014 | |
AA - Annual Accounts | 29 October 2013 | |
AR01 - Annual Return | 11 March 2013 | |
AA - Annual Accounts | 23 July 2012 | |
AR01 - Annual Return | 08 March 2012 | |
CH01 - Change of particulars for director | 08 March 2012 | |
CH01 - Change of particulars for director | 08 March 2012 | |
CH03 - Change of particulars for secretary | 08 March 2012 | |
AD01 - Change of registered office address | 08 March 2012 | |
AA - Annual Accounts | 25 October 2011 | |
AR01 - Annual Return | 16 March 2011 | |
AA - Annual Accounts | 01 December 2010 | |
AR01 - Annual Return | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
AA - Annual Accounts | 17 November 2009 | |
363a - Annual Return | 12 March 2009 | |
AA - Annual Accounts | 28 November 2008 | |
363a - Annual Return | 20 March 2008 | |
AA - Annual Accounts | 28 August 2007 | |
363s - Annual Return | 28 March 2007 | |
AA - Annual Accounts | 10 October 2006 | |
363s - Annual Return | 10 March 2006 | |
AA - Annual Accounts | 30 August 2005 | |
363s - Annual Return | 10 March 2005 | |
AA - Annual Accounts | 04 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 April 2004 | |
363s - Annual Return | 08 April 2004 | |
395 - Particulars of a mortgage or charge | 20 June 2003 | |
288b - Notice of resignation of directors or secretaries | 08 April 2003 | |
RESOLUTIONS - N/A | 28 March 2003 | |
RESOLUTIONS - N/A | 28 March 2003 | |
RESOLUTIONS - N/A | 28 March 2003 | |
RESOLUTIONS - N/A | 28 March 2003 | |
RESOLUTIONS - N/A | 28 March 2003 | |
288b - Notice of resignation of directors or secretaries | 28 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 March 2003 | |
288a - Notice of appointment of directors or secretaries | 28 March 2003 | |
288a - Notice of appointment of directors or secretaries | 28 March 2003 | |
288a - Notice of appointment of directors or secretaries | 28 March 2003 | |
NEWINC - New incorporation documents | 04 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 June 2003 | Outstanding |
N/A |