About

Registered Number: 04585756
Date of Incorporation: 08/11/2002 (21 years and 7 months ago)
Company Status: Administration
Registered Address: 2nd Floor 40 Queen Square, Bristol, BS1 4QP

 

Founded in 2002, Simonstone (Bristol) Ltd has its registered office in Bristol, it has a status of "Administration". There is only one director listed for the organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILSON, Michelle 29 December 2017 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 January 2020
AM01 - N/A 21 January 2020
CS01 - N/A 22 November 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 21 November 2018
PSC01 - N/A 11 May 2018
AA - Annual Accounts 21 March 2018
PSC07 - N/A 11 January 2018
TM01 - Termination of appointment of director 03 January 2018
TM01 - Termination of appointment of director 03 January 2018
AP03 - Appointment of secretary 03 January 2018
AP01 - Appointment of director 03 January 2018
AP01 - Appointment of director 03 January 2018
TM01 - Termination of appointment of director 29 December 2017
TM02 - Termination of appointment of secretary 29 December 2017
CS01 - N/A 21 November 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 22 November 2016
CH01 - Change of particulars for director 12 July 2016
TM01 - Termination of appointment of director 12 July 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 27 November 2014
CH01 - Change of particulars for director 30 April 2014
CH01 - Change of particulars for director 30 April 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 14 November 2013
CH01 - Change of particulars for director 14 November 2013
CH01 - Change of particulars for director 14 November 2013
CH01 - Change of particulars for director 14 November 2013
CH01 - Change of particulars for director 14 November 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 18 June 2012
MG01 - Particulars of a mortgage or charge 15 March 2012
MG01 - Particulars of a mortgage or charge 03 March 2012
AP01 - Appointment of director 16 January 2012
AR01 - Annual Return 02 December 2011
TM01 - Termination of appointment of director 18 November 2011
AP01 - Appointment of director 11 October 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 25 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
363a - Annual Return 07 January 2009
287 - Change in situation or address of Registered Office 27 August 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 19 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2007
AA - Annual Accounts 22 May 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 09 May 2006
363a - Annual Return 16 November 2005
AA - Annual Accounts 22 March 2005
395 - Particulars of a mortgage or charge 21 March 2005
395 - Particulars of a mortgage or charge 12 March 2005
363a - Annual Return 14 December 2004
288c - Notice of change of directors or secretaries or in their particulars 02 December 2004
RESOLUTIONS - N/A 19 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2004
AA - Annual Accounts 17 February 2004
288a - Notice of appointment of directors or secretaries 23 December 2003
363a - Annual Return 14 December 2003
288c - Notice of change of directors or secretaries or in their particulars 14 December 2003
288c - Notice of change of directors or secretaries or in their particulars 14 December 2003
288c - Notice of change of directors or secretaries or in their particulars 14 December 2003
288c - Notice of change of directors or secretaries or in their particulars 14 December 2003
288c - Notice of change of directors or secretaries or in their particulars 14 December 2003
395 - Particulars of a mortgage or charge 04 April 2003
395 - Particulars of a mortgage or charge 04 April 2003
RESOLUTIONS - N/A 24 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2003
123 - Notice of increase in nominal capital 24 February 2003
RESOLUTIONS - N/A 11 February 2003
RESOLUTIONS - N/A 11 February 2003
395 - Particulars of a mortgage or charge 08 February 2003
395 - Particulars of a mortgage or charge 08 February 2003
RESOLUTIONS - N/A 24 January 2003
288a - Notice of appointment of directors or secretaries 18 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
CERTNM - Change of name certificate 09 December 2002
225 - Change of Accounting Reference Date 09 December 2002
288a - Notice of appointment of directors or secretaries 09 December 2002
288a - Notice of appointment of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
NEWINC - New incorporation documents 08 November 2002

Mortgages & Charges

Description Date Status Charge by
Deed of deposit 12 March 2012 Outstanding

N/A

Debenture 27 February 2012 Outstanding

N/A

Deed of deposit 14 March 2005 Fully Satisfied

N/A

Deed of deposit 09 March 2005 Fully Satisfied

N/A

Legal charge 02 April 2003 Fully Satisfied

N/A

Debenture 02 April 2003 Fully Satisfied

N/A

Legal charge 31 January 2003 Fully Satisfied

N/A

Debenture 31 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.