Chris Symons & Son Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 30, 2022)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-11-30 | |
Employees | £0 | 0% |
Total assets | £9,296 | 0% |
SYMONS SOMERVILLE & SONS LTD
Company type |
Private Limited Company, Active |
Company Number |
04874657 |
Record last updated |
Friday, September 9, 2016 9:29:44 PM UTC |
Official Address |
Maris House Pengilly Way Hartland And Bradworthy
There are 2 companies registered at this street
|
Locality |
Hartland And Bradworthy |
Region |
Devon, England |
Postal Code |
EX396HR
|
Sector |
Other letting and operating of own or leased real estate |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Apr 6, 2016 |
Two appointments: a woman and a man
|  |
Financials |
Jun 10, 2014 |
Annual accounts
|  |
Registry |
Sep 16, 2013 |
Annual return
|  |
Financials |
Mar 15, 2013 |
Annual accounts
|  |
Registry |
Aug 31, 2012 |
Annual return
|  |
Financials |
Mar 13, 2012 |
Annual accounts
|  |
Registry |
Sep 15, 2011 |
Annual return
|  |
Registry |
Sep 15, 2011 |
Change of particulars for director
|  |
Financials |
Mar 10, 2011 |
Annual accounts
|  |
Registry |
Aug 24, 2010 |
Annual return
|  |
Registry |
Aug 24, 2010 |
Change of particulars for director
|  |
Registry |
Aug 24, 2010 |
Change of particulars for director 4874...
|  |
Financials |
Mar 23, 2010 |
Annual accounts
|  |
Registry |
Sep 2, 2009 |
Annual return
|  |
Financials |
May 5, 2009 |
Annual accounts
|  |
Registry |
Sep 5, 2008 |
Annual return
|  |
Financials |
Apr 8, 2008 |
Annual accounts
|  |
Registry |
Nov 12, 2007 |
Change of accounting reference date
|  |
Registry |
Sep 25, 2007 |
Annual return
|  |
Financials |
Jan 17, 2007 |
Annual accounts
|  |
Registry |
Sep 14, 2006 |
Annual return
|  |
Financials |
Mar 17, 2006 |
Annual accounts
|  |
Registry |
Sep 21, 2005 |
Annual return
|  |
Registry |
Apr 27, 2005 |
Company name change
|  |
Registry |
Apr 27, 2005 |
Change of name certificate
|  |
Registry |
Apr 20, 2005 |
Resignation of a director
|  |
Registry |
Apr 20, 2005 |
Resignation of a director 4874...
|  |
Registry |
Apr 11, 2005 |
Resignation of 2 people: one Removals, one Pharmacy Dispenser and one Director (a man)
|  |
Financials |
Mar 29, 2005 |
Annual accounts
|  |
Registry |
Aug 31, 2004 |
Annual return
|  |
Registry |
Oct 6, 2003 |
Appointment of a director
|  |
Registry |
Sep 23, 2003 |
Appointment of a director 4874...
|  |
Registry |
Sep 23, 2003 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Sep 23, 2003 |
Appointment of a director
|  |
Registry |
Sep 23, 2003 |
Appointment of a director 4874...
|  |
Registry |
Aug 27, 2003 |
Resignation of 2 people: one Nominee Secretary and one Nominee Director
|  |
Registry |
Aug 27, 2003 |
Resignation of a director
|  |
Registry |
Aug 27, 2003 |
Resignation of a secretary
|  |
Registry |
Aug 21, 2003 |
Six appointments: a woman, 2 companies and 3 men,: a woman, 2 companies and 3 men
|  |