W.B.Simpson & Sons Ltd was registered on 30 October 2007 and has its registered office in Surrey, it has a status of "Active". W.B.Simpson & Sons Ltd has one director listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLINCH, Kevin William | 30 October 2007 | 09 August 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 September 2019 | |
AA - Annual Accounts | 20 September 2019 | |
PSC04 - N/A | 08 May 2019 | |
PSC07 - N/A | 08 May 2019 | |
TM01 - Termination of appointment of director | 08 May 2019 | |
AP01 - Appointment of director | 22 February 2019 | |
TM01 - Termination of appointment of director | 19 December 2018 | |
CS01 - N/A | 11 October 2018 | |
AA - Annual Accounts | 05 September 2018 | |
TM01 - Termination of appointment of director | 17 April 2018 | |
PSC07 - N/A | 17 April 2018 | |
PSC04 - N/A | 28 September 2017 | |
CS01 - N/A | 28 September 2017 | |
CS01 - N/A | 26 September 2017 | |
AA - Annual Accounts | 21 September 2017 | |
CH01 - Change of particulars for director | 15 September 2017 | |
PSC04 - N/A | 15 September 2017 | |
CH01 - Change of particulars for director | 10 January 2017 | |
CS01 - N/A | 23 September 2016 | |
AA - Annual Accounts | 23 August 2016 | |
AR01 - Annual Return | 14 October 2015 | |
AA - Annual Accounts | 13 October 2015 | |
AR01 - Annual Return | 14 October 2014 | |
CH01 - Change of particulars for director | 14 October 2014 | |
CH01 - Change of particulars for director | 14 October 2014 | |
CH01 - Change of particulars for director | 14 October 2014 | |
AA - Annual Accounts | 07 October 2014 | |
AP01 - Appointment of director | 19 February 2014 | |
AP01 - Appointment of director | 19 February 2014 | |
MR01 - N/A | 25 January 2014 | |
AR01 - Annual Return | 11 October 2013 | |
AA - Annual Accounts | 12 August 2013 | |
MR04 - N/A | 02 July 2013 | |
MR01 - N/A | 22 June 2013 | |
AR01 - Annual Return | 12 October 2012 | |
AA - Annual Accounts | 29 August 2012 | |
SH01 - Return of Allotment of shares | 23 November 2011 | |
SH08 - Notice of name or other designation of class of shares | 23 November 2011 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 22 September 2011 | |
TM02 - Termination of appointment of secretary | 19 July 2011 | |
AP01 - Appointment of director | 16 February 2011 | |
TM01 - Termination of appointment of director | 16 February 2011 | |
AP01 - Appointment of director | 16 February 2011 | |
AP01 - Appointment of director | 16 February 2011 | |
CERTNM - Change of name certificate | 10 February 2011 | |
CONNOT - N/A | 10 February 2011 | |
AR01 - Annual Return | 04 November 2010 | |
AP01 - Appointment of director | 28 September 2010 | |
AA - Annual Accounts | 28 September 2010 | |
TM01 - Termination of appointment of director | 28 September 2010 | |
TM01 - Termination of appointment of director | 28 September 2010 | |
TM01 - Termination of appointment of director | 28 September 2010 | |
TM01 - Termination of appointment of director | 28 September 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
AR01 - Annual Return | 12 November 2009 | |
CH01 - Change of particulars for director | 12 November 2009 | |
CH01 - Change of particulars for director | 12 November 2009 | |
CH01 - Change of particulars for director | 12 November 2009 | |
CH01 - Change of particulars for director | 12 November 2009 | |
AA - Annual Accounts | 01 September 2009 | |
288a - Notice of appointment of directors or secretaries | 02 July 2009 | |
288b - Notice of resignation of directors or secretaries | 02 July 2009 | |
287 - Change in situation or address of Registered Office | 09 February 2009 | |
288a - Notice of appointment of directors or secretaries | 08 January 2009 | |
363a - Annual Return | 04 December 2008 | |
288a - Notice of appointment of directors or secretaries | 13 November 2008 | |
288b - Notice of resignation of directors or secretaries | 13 November 2008 | |
395 - Particulars of a mortgage or charge | 11 November 2008 | |
225 - Change of Accounting Reference Date | 29 February 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 February 2008 | |
288a - Notice of appointment of directors or secretaries | 17 January 2008 | |
288a - Notice of appointment of directors or secretaries | 04 January 2008 | |
288b - Notice of resignation of directors or secretaries | 28 December 2007 | |
CERTNM - Change of name certificate | 22 November 2007 | |
NEWINC - New incorporation documents | 30 October 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 January 2014 | Outstanding |
N/A |
A registered charge | 20 June 2013 | Outstanding |
N/A |
Debenture | 06 November 2008 | Fully Satisfied |
N/A |