Advanced company searchLink opens in new window

W. B. SIMPSON & SONS (TILING) LTD.

Company number 03160958

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
12 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
20 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
19 Jan 2012 CERTNM Company name changed W. B. simpson & sons (marble) LTD.\certificate issued on 19/01/12
  • RES15 ‐ Change company name resolution on 2011-12-15
  • NM01 ‐ Change of name by resolution
13 Jan 2012 CERTNM Company name changed W.B.simpson & sons surface tec.) LTD.\certificate issued on 13/01/12
  • RES15 ‐ Change company name resolution on 2011-12-05
  • NM01 ‐ Change of name by resolution
30 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Jul 2011 TM02 Termination of appointment of Dipti Kotecha as a secretary
10 Feb 2011 CERTNM Company name changed W.B. simpson & sons LTD\certificate issued on 10/02/11
  • RES15 ‐ Change company name resolution on 2011-02-08
10 Feb 2011 CONNOT Change of name notice
14 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
14 Jan 2011 AP03 Appointment of Ms Dipti Kotecha as a secretary
14 Jan 2011 TM02 Termination of appointment of David Barnes as a secretary
14 Jan 2011 TM01 Termination of appointment of Andrew Harrison as a director
14 Jan 2011 TM01 Termination of appointment of David Barnes as a director
14 Jan 2011 AP01 Appointment of Mr Stanley William Valler as a director
17 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
08 Jan 2010 CH01 Director's details changed for Mr David Graham Barnes on 31 December 2009
08 Jan 2010 CH01 Director's details changed for Mr Andrew Mark Harrison on 31 December 2009
02 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
06 Feb 2009 363a Return made up to 31/12/08; full list of members
06 Feb 2009 287 Registered office changed on 06/02/2009 from unit 2 guards avenue the village caterham on the hill surrey CR3 5XL