TRADERS' RECONSTRUCTION(SWANSEA)LIMITED
Company number 00550356
- Company Overview for TRADERS' RECONSTRUCTION(SWANSEA)LIMITED (00550356)
- Filing history for TRADERS' RECONSTRUCTION(SWANSEA)LIMITED (00550356)
- People for TRADERS' RECONSTRUCTION(SWANSEA)LIMITED (00550356)
- More for TRADERS' RECONSTRUCTION(SWANSEA)LIMITED (00550356)
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
|
|
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
|
|
16 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |