About

Registered Number: 03773642
Date of Incorporation: 19/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 11 Cloth Hall Street, Huddersfield, HD1 2DX,

 

Simply Silver Collections Ltd was registered on 19 May 1999 with its registered office in Huddersfield. Currently we aren't aware of the number of employees at the this company. The companies directors are Barnes, Joanne Marie, Hepworth, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Joanne Marie 19 May 1999 - 1
HEPWORTH, Paul 19 May 1999 - 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
CH01 - Change of particulars for director 26 August 2020
CH03 - Change of particulars for secretary 26 August 2020
PSC04 - N/A 26 August 2020
AA - Annual Accounts 01 August 2020
CS01 - N/A 13 July 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 30 May 2018
PSC01 - N/A 10 July 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 22 May 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 11 May 2016
AD01 - Change of registered office address 11 May 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 03 March 2011
DISS40 - Notice of striking-off action discontinued 14 September 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 28 November 2009
AAMD - Amended Accounts 13 August 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 20 June 2008
AA - Annual Accounts 10 June 2008
363s - Annual Return 17 July 2007
AA - Annual Accounts 11 March 2007
363s - Annual Return 05 June 2006
AA - Annual Accounts 24 March 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 13 April 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 08 June 2004
363s - Annual Return 19 June 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 15 June 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 22 June 2001
AA - Annual Accounts 09 March 2001
287 - Change in situation or address of Registered Office 07 November 2000
363s - Annual Return 15 June 2000
225 - Change of Accounting Reference Date 15 March 2000
288a - Notice of appointment of directors or secretaries 01 June 1999
288a - Notice of appointment of directors or secretaries 01 June 1999
288a - Notice of appointment of directors or secretaries 01 June 1999
287 - Change in situation or address of Registered Office 01 June 1999
288b - Notice of resignation of directors or secretaries 01 June 1999
288b - Notice of resignation of directors or secretaries 01 June 1999
NEWINC - New incorporation documents 19 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.