W.B. SIMPSON & SONS (MIDLANDS) LTD
Company number 04561260
- Company Overview for W.B. SIMPSON & SONS (MIDLANDS) LTD (04561260)
- Filing history for W.B. SIMPSON & SONS (MIDLANDS) LTD (04561260)
- People for W.B. SIMPSON & SONS (MIDLANDS) LTD (04561260)
- Charges for W.B. SIMPSON & SONS (MIDLANDS) LTD (04561260)
- More for W.B. SIMPSON & SONS (MIDLANDS) LTD (04561260)
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) |
---|---|---|---|
10 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with updates | |
07 Nov 2023 | SH06 |
Cancellation of shares. Statement of capital on 13 October 2023
|
|
07 Nov 2023 | SH03 |
Purchase of own shares.
|
|
23 Oct 2023 | TM01 | Termination of appointment of William Valler as a director on 13 October 2023 | |
23 Oct 2023 | TM01 | Termination of appointment of Paul Valler as a director on 13 October 2023 | |
29 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
18 May 2023 | AP01 | Appointment of Mr Aiden Noel Flanagan as a director on 16 May 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
20 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
14 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
23 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
28 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
14 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
14 Jan 2020 | TM01 | Termination of appointment of Richard Friebe as a director on 31 December 2019 | |
20 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
09 May 2019 | PSC04 | Change of details for Mr Paul Valler as a person with significant control on 3 May 2019 | |
08 May 2019 | CH01 | Director's details changed for Mr Paul Valler on 3 May 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with updates | |
16 Jan 2019 | PSC01 | Notification of Paul Valler as a person with significant control on 19 September 2018 | |
16 Jan 2019 | PSC01 | Notification of Anthony Parrott as a person with significant control on 11 January 2018 | |
16 Jan 2019 | PSC07 | Cessation of Richard Friebe as a person with significant control on 19 September 2018 | |
08 Jan 2019 | SH06 |
Cancellation of shares. Statement of capital on 6 December 2018
|
|
08 Jan 2019 | SH03 | Purchase of own shares. | |
05 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 |