- Company Overview for SIMS FOUNDRY LIMITED (07732913)
- Filing history for SIMS FOUNDRY LIMITED (07732913)
- People for SIMS FOUNDRY LIMITED (07732913)
- Charges for SIMS FOUNDRY LIMITED (07732913)
- More for SIMS FOUNDRY LIMITED (07732913)
| 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) |
|---|---|---|---|
| 07 Dec 2015 | TM01 | Termination of appointment of Robert Arthur Kelman as a director on 1 December 2015 | |
| 07 Dec 2015 | AP01 | Appointment of Mr Fred Steven Knechtel as a director on 1 December 2015 | |
| 18 Aug 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
| 30 Mar 2015 | AA | Full accounts made up to 30 June 2014 | |
| 25 Mar 2015 | TM01 | Termination of appointment of Vicki Aimi Piersall as a director on 31 December 2014 | |
| 28 Aug 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
| 17 Jan 2014 | AA | Accounts for a medium company made up to 30 June 2013 | |
| 13 Dec 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 8 August 2013 | |
| 12 Nov 2013 | TM01 | Termination of appointment of Myles Partridge as a director | |
| 13 Aug 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
| 07 Aug 2013 | TM01 | Termination of appointment of James Nathan as a director | |
| 07 Aug 2013 | AP01 | Appointment of Robert Arthur Kelman as a director | |
| 07 Aug 2013 | AP01 | Appointment of Vicki Aimi Piersall as a director | |
| 03 Jun 2013 | AP01 | Appointment of Myles Ashley Partridge as a director | |
| 31 May 2013 | TM01 | Termination of appointment of Alan Ratner as a director | |
| 07 May 2013 | AA | Accounts for a medium company made up to 30 June 2012 | |
| 15 Apr 2013 | AA01 | Previous accounting period shortened from 31 August 2012 to 30 June 2012 | |
| 15 Aug 2012 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
| 15 Aug 2012 | CH01 | Director's details changed for James Nathan on 12 July 2012 | |
| 12 Jul 2012 | AD03 | Register(s) moved to registered inspection location | |
| 12 Jul 2012 | AD01 | Registered office address changed from C/O Sims Group Uk Limited Long Marston Stratford-upon-Avon Warwickshire CV37 8AQ United Kingdom on 12 July 2012 | |
| 12 Jul 2012 | AD02 | Register inspection address has been changed | |
| 22 May 2012 | AP01 | Appointment of Alan Ratner as a director | |
| 22 May 2012 | TM01 | Termination of appointment of Daniel Dienst as a director | |
| 26 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 |