About

Registered Number: 00750342
Date of Incorporation: 15/02/1963 (62 years and 2 months ago)
Company Status: Active
Registered Address: 17 The Market Place, Devizes, Wiltshire, SN10 1BA

 

Sims & Co,(Builders)limited was registered on 15 February 1963 and has its registered office in Devizes, it's status at Companies House is "Active". We don't know the number of employees at the company. Pottage, Janice, Sims, Clifford, Sims, Alan Frederick, Woodage, Phyllis May are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POTTAGE, Janice N/A - 1
SIMS, Clifford N/A - 1
SIMS, Alan Frederick N/A 23 June 2001 1
WOODAGE, Phyllis May N/A 31 March 2005 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 04 October 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 23 July 2014
AD01 - Change of registered office address 23 July 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 19 July 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 04 October 2006
287 - Change in situation or address of Registered Office 04 October 2006
AA - Annual Accounts 13 September 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
363a - Annual Return 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 14 September 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 17 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 27 August 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 28 September 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 25 August 2000
AA - Annual Accounts 22 July 1999
363s - Annual Return 22 July 1999
AA - Annual Accounts 17 August 1998
363s - Annual Return 03 August 1998
AA - Annual Accounts 08 September 1997
363s - Annual Return 19 August 1997
AA - Annual Accounts 27 August 1996
363s - Annual Return 15 August 1996
363s - Annual Return 20 July 1995
AA - Annual Accounts 20 July 1995
AA - Annual Accounts 26 August 1994
363s - Annual Return 26 August 1994
AA - Annual Accounts 29 August 1993
363s - Annual Return 22 July 1993
AA - Annual Accounts 03 September 1992
363s - Annual Return 22 July 1992
AA - Annual Accounts 26 July 1991
363a - Annual Return 26 July 1991
AA - Annual Accounts 03 September 1990
363 - Annual Return 03 September 1990
AA - Annual Accounts 17 August 1989
363 - Annual Return 17 August 1989
AA - Annual Accounts 19 August 1988
363 - Annual Return 19 August 1988
AA - Annual Accounts 07 September 1987
363 - Annual Return 07 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 1986
AA - Annual Accounts 22 September 1986
363 - Annual Return 22 September 1986

Mortgages & Charges

Description Date Status Charge by
Memorandum of deposit of deeds 09 July 1985 Fully Satisfied

N/A

Memorandum of deposit 20 March 1984 Fully Satisfied

N/A

Legal charge 22 December 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.