SIMPSONS (UK) LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-10-19 update statutory_documents DIRECTOR APPOINTED MR BRIJESH RAMAKANT TIBREWALA
2023-10-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAMAKANT TIBREWALA
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/22, NO UPDATES
2022-12-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2021-12-07 delete company_previous_name METROWAND LIMITED
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/21, NO UPDATES
2021-10-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2020-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES
2020-12-07 update account_category FULL => GROUP
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES
2018-11-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-03-07 delete sic_code 82990 - Other business support service activities n.e.c.
2018-03-07 insert sic_code 20120 - Manufacture of dyes and pigments
2018-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES
2017-12-10 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-10 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-09-12 update statutory_documents DIRECTOR APPOINTED MR MAHESH RAMAKANT TIBREWALA
2017-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES
2017-09-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MISHALBHAI SHARADBHAI GANDHI / 11/09/2017
2017-09-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHESH RAMAKANT TIBREWALA
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2015-11-09 update returns_last_madeup_date 2014-09-18 => 2015-09-18
2015-11-09 update returns_next_due_date 2015-10-16 => 2016-10-16
2015-10-08 update account_category SMALL => FULL
2015-10-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-07 update statutory_documents 18/09/15 FULL LIST
2015-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VIKAS MODI / 17/09/2015
2015-09-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-04-29 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-29 update statutory_documents 31/03/15 STATEMENT OF CAPITAL GBP 17681
2014-11-07 delete address UNIT 1 BEACON BUSINESS PARK LODGE WAY CALDICOT MONMOUTHSHIRE UNITED KINGDOM NP26 5PX
2014-11-07 insert address UNIT 1 BEACON BUSINESS PARK LODGE WAY CALDICOT MONMOUTHSHIRE NP26 5PX
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-18 => 2014-09-18
2014-11-07 update returns_next_due_date 2014-10-16 => 2015-10-16
2014-10-09 update statutory_documents 18/09/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2013-10-07 update returns_last_madeup_date 2012-09-18 => 2013-09-18
2013-10-07 update returns_next_due_date 2013-10-16 => 2014-10-16
2013-09-26 update statutory_documents 18/09/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-06-26 update num_mort_charges 3 => 4
2013-06-26 update num_mort_outstanding 3 => 4
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-09-18 => 2012-09-18
2013-06-23 update returns_next_due_date 2012-10-16 => 2013-10-16
2013-06-22 delete address UNIT 6B SEVERNBRIDGE INDUSTRIAL ESTATE CALDICOT SOUTH WALES NP26 5PT
2013-06-22 insert address UNIT 1 BEACON BUSINESS PARK LODGE WAY CALDICOT MONMOUTHSHIRE UNITED KINGDOM NP26 5PX
2013-06-22 update registered_address
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042891850004
2012-10-12 update statutory_documents 18/09/12 FULL LIST
2012-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2012 FROM UNIT 6B SEVERNBRIDGE INDUSTRIAL ESTATE CALDICOT SOUTH WALES NP26 5PT
2012-07-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2011-10-11 update statutory_documents 18/09/11 FULL LIST
2011-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VIKAS MODI / 18/09/2011
2011-08-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-09-30 update statutory_documents 18/09/10 FULL LIST
2010-09-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MISHALBHAI SHARADBHAI GANDHI / 18/09/2010
2010-09-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-10 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-02-10 update statutory_documents CURRSHO FROM 31/08/2010 TO 31/03/2010
2009-09-23 update statutory_documents RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS
2009-05-04 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2009-02-16 update statutory_documents SECRETARY APPOINTED MR MISHALBHAI SHARADBHAI GANDHI
2009-02-16 update statutory_documents APPOINTMENT TERMINATED SECRETARY MITHIL OZA
2008-10-23 update statutory_documents RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VIKAS MODI / 18/09/2008
2008-09-24 update statutory_documents NC INC ALREADY ADJUSTED 20/02/08
2008-09-24 update statutory_documents GBP NC 10000/20000 20/02/2008
2008-09-24 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-17 update statutory_documents DIRECTOR APPOINTED VIKAS MODI
2008-05-21 update statutory_documents SECRETARY APPOINTED MITHIL OZA
2008-05-09 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2008-02-03 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-16 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-24 update statutory_documents RETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS
2007-03-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-12-01 update statutory_documents RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-02-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-10-03 update statutory_documents RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-08-12 update statutory_documents RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2005-06-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-28 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-07-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-09-28 update statutory_documents RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-09-02 update statutory_documents NEW SECRETARY APPOINTED
2003-09-02 update statutory_documents DIRECTOR RESIGNED
2003-09-02 update statutory_documents SECRETARY RESIGNED
2003-04-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-10-07 update statutory_documents RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-08-12 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/08/02
2002-01-16 update statutory_documents NC INC ALREADY ADJUSTED 20/12/01
2002-01-16 update statutory_documents £ NC 1000/10000 20/12/
2001-11-30 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-30 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-19 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2001-10-15 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-15 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-15 update statutory_documents NEW SECRETARY APPOINTED
2001-10-12 update statutory_documents COMPANY NAME CHANGED METROWAND LIMITED CERTIFICATE ISSUED ON 12/10/01
2001-10-11 update statutory_documents DIRECTOR RESIGNED
2001-10-11 update statutory_documents SECRETARY RESIGNED
2001-09-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION