CH01 |
On Monday 5th November 2012 director's details were changed
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(10 pages)
|
TM02 |
Secretary appointment termination on Monday 25th January 2021
filed on: 25th, January 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 31st July 2021 to Monday 30th November 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(9 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 26th February 2018
filed on: 26th, February 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(8 pages)
|
CH03 |
On Saturday 19th March 2016 secretary's details were changed
filed on: 7th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 15th, February 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Monday 2nd November 2015 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 13th November 2015
capital
|
|
MR01 |
Registration of charge 064685430003, created on Thursday 6th August 2015
filed on: 10th, August 2015
| mortgage
|
Free Download
(23 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 2nd November 2014 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 2nd November 2013 with full list of members
filed on: 4th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 4th November 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 25th, September 2013
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from Thursday 31st January 2013 to Wednesday 31st July 2013
filed on: 17th, September 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 10th June 2013.
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 14th, May 2013
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 6th November 2012 from C/O Sims Worldwide Logistics Ltd Trade Winds House Barton Road Heaton Mersey Stockport Cheshire SK4 3EG England
filed on: 6th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 2nd November 2012 with full list of members
filed on: 5th, November 2012
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 1st, November 2012
| mortgage
|
Free Download
(14 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2012
filed on: 15th, October 2012
| accounts
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, September 2012
| mortgage
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Monday 6th August 2012
filed on: 6th, August 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed sims worldwide (midlands) LIMITEDcertificate issued on 01/08/12
filed on: 1st, August 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Monday 30th July 2012
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return made up to Monday 9th January 2012 with full list of members
filed on: 17th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st January 2011
filed on: 18th, October 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 7th June 2011 from C/O Corporate Accountancy Solutions Ltd Georges Court Chestergate Macclesfield Cheshire SK11 6DP United Kingdom
filed on: 7th, June 2011
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 7th June 2011 from C/O Sims Worldwide Logistics Ltd Trade Winds House Barton Road Heaton Mersey Stockport Cheshire SK4 3EG England
filed on: 7th, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 9th January 2011 with full list of members
filed on: 31st, January 2011
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Saturday 1st January 2011 secretary's details were changed
filed on: 31st, January 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On Saturday 1st January 2011 director's details were changed
filed on: 31st, January 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st January 2011 director's details were changed
filed on: 31st, January 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2010
filed on: 29th, October 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 9th January 2010 with full list of members
filed on: 4th, February 2010
| annual return
|
Free Download
(4 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 4th, February 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 1st February 2010 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st February 2010 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 4th February 2010 from Trade Winds House, Barton Road Heaton Mersey Stockport Cheshire SK4 3EG
filed on: 4th, February 2010
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st January 2009
filed on: 18th, November 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to Thursday 5th February 2009
filed on: 5th, February 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 9th, January 2008
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 9th, January 2008
| incorporation
|
Free Download
(12 pages)
|