SIMPSON & WEEKLEY LIMITED

43-45 High Street, Thrapston, NN14 4JJ, Northamptonshire
StatusACTIVE
Company No.04649202
CategoryPrivate Limited Company
Incorporated28 Jan 2003
Age21 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

SIMPSON & WEEKLEY LIMITED is an active private limited company with number 04649202. It was incorporated 21 years, 3 months, 19 days ago, on 28 January 2003. The company address is 43-45 High Street, Thrapston, NN14 4JJ, Northamptonshire.



Company Fillings

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-15

Officer name: Mr John Burns Barrett

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046492020002

Charge creation date: 2022-03-04

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Feely

Termination date: 2021-01-26

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2021

Action Date: 05 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Simpson & Partners Holdings Limited

Change date: 2020-03-05

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2021

Action Date: 05 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-05

Psc name: Mr Mark Joel Weekley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 May 2020

Action Date: 05 May 2020

Category: Capital

Type: SH19

Capital : 800,100 GBP

Date: 2020-05-05

Documents

View document PDF

Resolution

Date: 18 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Mar 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 18 Mar 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 05/03/20

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2017

Action Date: 22 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-22

Charge number: 046492020001

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-26

Officer name: Mr Terry Feely

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Julian Simpson

Change date: 2016-07-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-22

Officer name: Mr Andrew Julian Simpson

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-22

Officer name: Mr Andrew Julian Simpson

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Oct 2015

Category: Address

Type: AD03

New address: Portland House 13 Station Road Kettering Northants NN15 7HH

Documents

View document PDF

Change account reference date company current extended

Date: 10 Sep 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA01

New date: 2014-11-30

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2015

Action Date: 01 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-01

Capital : 1,600,100 GBP

Documents

View document PDF

Statement of companys objects

Date: 29 Jan 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 29 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change registered office address company with date old address new address

Date: 05 Dec 2014

Action Date: 05 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-05

New address: 43-45 High Street Thrapston Northamptonshire NN14 4JJ

Old address: 30a Regent Street Kettering Northamptonshire NN16 8QG

Documents

View document PDF

Certificate change of name company

Date: 05 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rothwell & desborough electrical LIMITED\certificate issued on 05/12/14

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-01

Officer name: Simon George Turner

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-01

Officer name: Lee John Turner

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-01

Officer name: Mr Mark Joel Weekley

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-01

Officer name: Mr Andrew Julian Simpson

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 28 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-28

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2013

Action Date: 31 Jan 2013

Category: Address

Type: AD01

Old address: 7 Regent Street Kettering Northamptonshire NN16 8QG

Change date: 2013-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 28 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2011

Action Date: 28 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2010

Action Date: 28 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-28

Documents

View document PDF

Change sail address company

Date: 10 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / lee turner / 13/07/2009

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 04 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 28 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRILLING PROJECT SERVICES LIMITED

26 AYR COURT,LONDON,W3 0EA

Number:08026665
Status:ACTIVE
Category:Private Limited Company

LONDON HOST LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11817713
Status:ACTIVE
Category:Private Limited Company

PEERLESS LINEN LTD

24 PAPWORTH AVENUE,LONDONDERRY,BT48 8PT

Number:NI623013
Status:ACTIVE
Category:Private Limited Company

R&R SEELEY LTD

112 CHURCH STREET,BILLERICAY,CM11 2TR

Number:09791866
Status:ACTIVE
Category:Private Limited Company

REDCAR AND CLEVELAND LIGHTING SERVICES LIMITED

THIRD FLOOR BROAD QUAY HOUSE,BRISTOL,BS1 4DJ

Number:05598521
Status:ACTIVE
Category:Private Limited Company

SKRUNCH LTD

BAY VIEW MOUNT GEORGE ROAD,TRURO,TR3 6QX

Number:11781852
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source