SIMPKINS & SIMPKINS LIMITED

Unit 18 Harris Road, Calne, SN11 9PT, England
StatusACTIVE
Company No.08529165
CategoryPrivate Limited Company
Incorporated14 May 2013
Age11 years
JurisdictionEngland Wales

SUMMARY

SIMPKINS & SIMPKINS LIMITED is an active private limited company with number 08529165. It was incorporated 11 years ago, on 14 May 2013. The company address is Unit 18 Harris Road, Calne, SN11 9PT, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2023

Action Date: 31 May 2023

Category: Capital

Type: SH01

Date: 2023-05-31

Capital : 4,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joe Mathews

Appointment date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-23

New address: Unit 18 Harris Road Calne SN11 9PT

Old address: 6 Union Road Chippenham Wiltshire SN15 1HW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-12

Officer name: Malcolm Maurice Simpkins

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Maurice Simpkins

Change date: 2019-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan James Simpkins

Termination date: 2019-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-10

Officer name: Mr Jonathan James Simpkins

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Maurice Simpkins

Change date: 2019-04-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-11

Psc name: Mr Adam Maurice Simpkins

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan James Simpkins

Termination date: 2017-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change person director company with change date

Date: 26 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-26

Officer name: Mr Malcolm Simpkins

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-21

Officer name: Mr Jonathan James Simpkins

Documents

View document PDF

Change person director company with change date

Date: 21 May 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-21

Officer name: Mr Adam Simpkins

Documents

View document PDF

Change person director company with change date

Date: 21 May 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm Simkins

Change date: 2015-05-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Capital allotment shares

Date: 15 May 2015

Action Date: 30 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-30

Capital : 2,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Simpkins

Appointment date: 2015-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Incorporation company

Date: 14 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLS STONE WORKS LTD

1A HATFIELD REGIS GRANGE ESTATE,BISHOP'S STORTFORD,CM22 7JZ

Number:11499284
Status:ACTIVE
Category:Private Limited Company

CAD INSPECTION LTD

21 ASTBURY,MIDDLESBROUGH,TS8 9XT

Number:08805766
Status:ACTIVE
Category:Private Limited Company

CRM AERO LIMITED

17 ST. MARYS AVENUE,GOSPORT,PO12 2HU

Number:10898689
Status:ACTIVE
Category:Private Limited Company

FASTCORE LIMITED

10 GREEN LANE,GREAT YARMOUTH,NR31 8QH

Number:02536974
Status:ACTIVE
Category:Private Limited Company

MARK ELECTRICAL LIMITED

95 SPARKS LANE,WIRRAL,CH61 7XF

Number:10350527
Status:ACTIVE
Category:Private Limited Company

MIDWINTER PROPERTY DEVELOPMENTS LTD

CHANDOS HOUSE,BUCKINGHAM,MK18 1HD

Number:09078648
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