- Company Overview for SWALE HEATING LIMITED (01076034)
- Filing history for SWALE HEATING LIMITED (01076034)
- People for SWALE HEATING LIMITED (01076034)
- Charges for SWALE HEATING LIMITED (01076034)
- More for SWALE HEATING LIMITED (01076034)
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) |
---|---|---|---|
16 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2014 | SH10 | Particulars of variation of rights attached to shares | |
04 Jul 2014 | SH10 | Particulars of variation of rights attached to shares | |
04 Jul 2014 | SH08 | Change of share class name or designation | |
04 Jul 2014 | SH08 | Change of share class name or designation | |
04 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2014 | CH01 | Director's details changed for Mr Steven Roger Brewer on 20 May 2014 | |
05 Jun 2014 | CH01 | Director's details changed for Mr Steven Roger Brewer on 15 May 2014 | |
01 Apr 2014 | AP01 | Appointment of Mr Stuart James Davis as a director | |
01 Apr 2014 | AP01 | Appointment of Mr Steven Roger Brewer as a director | |
01 Apr 2014 | AP01 | Appointment of Mr Graeme James Fotheringham as a director | |
27 Mar 2014 | TM02 | Termination of appointment of Kevin Thomas as a secretary | |
27 Mar 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
13 Feb 2014 | TM01 | Termination of appointment of Christopher Riley as a director | |
24 Sep 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
11 Apr 2013 | CH01 | Director's details changed for Peter Richard Whittington on 9 March 2012 | |
11 Apr 2013 | CH01 | Director's details changed for Christopher Maurice Riley on 3 October 2012 | |
23 Oct 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
03 Oct 2012 | TM02 | Termination of appointment of Steven Brewer as a secretary | |
03 Oct 2012 | TM01 | Termination of appointment of Steven Brewer as a director | |
03 Oct 2012 | AP03 | Appointment of Mr Kevin Stuart Thomas as a secretary | |
05 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
27 Mar 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders |