- Company Overview for R.SWAIN & SONS LIMITED (00371501)
- Filing history for R.SWAIN & SONS LIMITED (00371501)
- People for R.SWAIN & SONS LIMITED (00371501)
- Charges for R.SWAIN & SONS LIMITED (00371501)
- More for R.SWAIN & SONS LIMITED (00371501)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Oct 2016 | TM01 | Termination of appointment of Andrew William Swain as a director on 21 October 2016 | |
25 Oct 2016 | TM02 | Termination of appointment of Andrew William Swain as a secretary on 21 October 2016 | |
08 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
18 Feb 2016 | AP01 | Appointment of Mr Ian Stuart Chapman as a director on 10 November 2015 | |
18 Feb 2016 | AP01 | Appointment of Mr Matthew Ian Sweet as a director on 10 November 2015 | |
28 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
|
|
28 Jan 2016 | AD03 | Register(s) moved to registered inspection location 1 - 3 Manor Road Chatham Kent ME4 6AE | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Oct 2015 | MR01 | Registration of charge 003715010018, created on 30 September 2015 | |
01 May 2015 | TM01 | Termination of appointment of Paul Martin Burridge as a director on 30 April 2015 | |
24 Apr 2015 | TM01 | Termination of appointment of Colin Dyke as a director on 17 April 2015 | |
24 Apr 2015 | AP01 | Appointment of Mr Paul Kavanagh as a director on 5 January 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
|
|
27 Jan 2015 | CH01 | Director's details changed for Shaun Baker on 18 October 2014 | |
24 Dec 2014 | AP01 | Appointment of Mr Andrew William Swain as a director on 18 December 2014 | |
28 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
15 Aug 2014 | AP03 | Appointment of Mr Andrew William Swain as a secretary on 15 August 2014 | |
15 Aug 2014 | TM02 | Termination of appointment of Robert John Swain as a secretary on 15 August 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
|
|
20 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
08 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
04 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
04 Feb 2013 | TM01 | Termination of appointment of Graham Lord as a director | |
01 Feb 2013 | CH01 | Director's details changed for Shaun Baker on 1 February 2012 | |
01 Feb 2013 | CH01 | Director's details changed for Mr Matthew George Swain on 1 February 2012 |