Established in 2008, G.E. Symms & Son Ltd has its registered office in Sherborne in Dorset, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The organisation has 2 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SYMMS, Robert Glyde | 14 February 2008 | - | 1 |
SYMMS, Audrey Muriel | 14 February 2008 | 10 March 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 February 2020 | |
AA - Annual Accounts | 16 October 2019 | |
CS01 - N/A | 25 February 2019 | |
AA - Annual Accounts | 17 September 2018 | |
CS01 - N/A | 15 February 2018 | |
AA - Annual Accounts | 22 November 2017 | |
CS01 - N/A | 21 February 2017 | |
AA - Annual Accounts | 13 January 2017 | |
AR01 - Annual Return | 22 March 2016 | |
MR01 - N/A | 09 February 2016 | |
MR01 - N/A | 09 February 2016 | |
AA - Annual Accounts | 24 December 2015 | |
MR01 - N/A | 02 September 2015 | |
SH01 - Return of Allotment of shares | 12 April 2015 | |
AR01 - Annual Return | 18 March 2015 | |
TM01 - Termination of appointment of director | 18 March 2015 | |
TM02 - Termination of appointment of secretary | 18 March 2015 | |
AA - Annual Accounts | 24 November 2014 | |
AR01 - Annual Return | 12 March 2014 | |
AA - Annual Accounts | 03 December 2013 | |
AR01 - Annual Return | 26 February 2013 | |
AA - Annual Accounts | 19 September 2012 | |
AR01 - Annual Return | 26 February 2012 | |
AA - Annual Accounts | 04 January 2012 | |
MG01 - Particulars of a mortgage or charge | 14 December 2011 | |
MG01 - Particulars of a mortgage or charge | 16 November 2011 | |
AR01 - Annual Return | 27 February 2011 | |
AA - Annual Accounts | 05 January 2011 | |
MG01 - Particulars of a mortgage or charge | 22 July 2010 | |
AR01 - Annual Return | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
MG01 - Particulars of a mortgage or charge | 06 February 2010 | |
AA - Annual Accounts | 11 December 2009 | |
363a - Annual Return | 14 April 2009 | |
288a - Notice of appointment of directors or secretaries | 26 February 2008 | |
288a - Notice of appointment of directors or secretaries | 26 February 2008 | |
287 - Change in situation or address of Registered Office | 26 February 2008 | |
225 - Change of Accounting Reference Date | 26 February 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 26 February 2008 | |
287 - Change in situation or address of Registered Office | 18 February 2008 | |
123 - Notice of increase in nominal capital | 15 February 2008 | |
288b - Notice of resignation of directors or secretaries | 15 February 2008 | |
288b - Notice of resignation of directors or secretaries | 15 February 2008 | |
NEWINC - New incorporation documents | 14 February 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 January 2016 | Outstanding |
N/A |
A registered charge | 20 January 2016 | Outstanding |
N/A |
A registered charge | 02 September 2015 | Outstanding |
N/A |
Legal charge | 12 December 2011 | Outstanding |
N/A |
Debenture | 08 November 2011 | Outstanding |
N/A |
Legal charge | 21 July 2010 | Outstanding |
N/A |
Legal charge | 27 January 2010 | Outstanding |
N/A |