Advanced company searchLink opens in new window

W.B. SIMPSON & SONS (PROPERTY) LTD

Company number 11424712

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)
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
03 Oct 2023 CH01 Director's details changed for Mr Max Louis Valler-Miles on 3 October 2023
19 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 5 September 2023
14 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with updates
28 Mar 2023 AA Micro company accounts made up to 30 June 2022
24 Feb 2023 CH01 Director's details changed for Mr Max Louis Valler on 11 February 2023
13 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
14 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
07 Apr 2021 AA Micro company accounts made up to 30 June 2020
15 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
05 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates
05 Sep 2019 PSC01 Notification of Paul Valler as a person with significant control on 5 September 2019
05 Sep 2019 PSC04 Change of details for Mr William Valler as a person with significant control on 5 September 2019
04 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with updates
14 Aug 2019 PSC01 Notification of William Valler as a person with significant control on 10 August 2019
14 Aug 2019 PSC07 Cessation of Paul Valler as a person with significant control on 10 August 2019
14 Aug 2019 CH01 Director's details changed for Mr Paul Valler on 10 August 2019
03 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with updates
03 May 2019 MR01 Registration of charge 114247120002, created on 30 April 2019
24 Apr 2019 SH01 Statement of capital following an allotment of shares on 24 April 2019
  • GBP 120
15 Apr 2019 AP01 Appointment of Mr Max Louis Valler as a director on 15 April 2019
06 Feb 2019 MR01 Registration of charge 114247120001, created on 4 February 2019
20 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-20
  • GBP 100