Advanced company searchLink opens in new window

TRADERS' RECONSTRUCTION(SWANSEA)LIMITED

Company number 00550356

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Jul 2018 TM02 Termination of appointment of Michael Angelo Ciminera as a secretary on 28 June 2018
14 Mar 2018 AA Micro company accounts made up to 30 June 2017
12 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
24 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
22 Mar 2016 AA Total exemption small company accounts made up to 30 June 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
  • GBP 160
28 Jan 2016 TM01 Termination of appointment of a director
27 Jan 2016 AP03 Appointment of Mr Michael Angelo Ciminera as a secretary on 2 December 2015
27 Jan 2016 TM02 Termination of appointment of David Leonard Kenny as a secretary on 2 December 2015
11 Jan 2016 TM01 Termination of appointment of David Leonard Kenny as a director on 11 January 2016
16 Dec 2015 AP01 Appointment of Mr John Griffiths as a director on 2 December 2015
16 Dec 2015 TM01 Termination of appointment of Pamela Joyce Kenny as a director on 2 December 2015
16 Dec 2015 TM01 Termination of appointment of Mohammad Khalid Tasnim as a director on 2 December 2015
16 Dec 2015 TM01 Termination of appointment of Ruth Foner Davidson as a director on 2 December 2015
16 Dec 2015 TM01 Termination of appointment of Paul Weston as a director on 2 December 2015
15 Dec 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment/terminations of officers/shareholders greement 02/12/2015
16 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2015 AP01 Appointment of Mr Michael Angelo Ciminera as a director on 3 April 2015
21 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
27 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 160
31 Jul 2014 AP01 Appointment of Mrs Amanda Cynthia Vaughan as a director on 30 April 2014
17 Jun 2014 AP03 Appointment of David Leonard Kenny as a secretary
17 Jun 2014 AP01 Appointment of Steven Lee Gough as a director
01 May 2014 TM02 Termination of appointment of Paul Weston as a secretary