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 Type | Publication 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 |  |