About

Registered Number: 05363927
Date of Incorporation: 14/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: The Anchor Inn Anchor Lane, Fladbury, Pershore, Worcestershire, WR10 2PY,

 

Having been setup in 2005, Simon A Stephenson Ltd are based in Pershore. Stephenson, Simon Andrew, Stephenson, Gillian Louise are listed as the directors of Simon A Stephenson Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPHENSON, Simon Andrew 14 September 2005 - 1
STEPHENSON, Gillian Louise 14 September 2005 03 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 01 February 2018
AD01 - Change of registered office address 09 August 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 13 March 2013
TM01 - Termination of appointment of director 12 October 2012
TM02 - Termination of appointment of secretary 12 October 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 10 July 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 23 May 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 22 February 2007
225 - Change of Accounting Reference Date 07 January 2007
287 - Change in situation or address of Registered Office 21 December 2006
363s - Annual Return 22 February 2006
395 - Particulars of a mortgage or charge 22 November 2005
CERTNM - Change of name certificate 24 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
287 - Change in situation or address of Registered Office 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
287 - Change in situation or address of Registered Office 12 August 2005
NEWINC - New incorporation documents 14 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 03 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.