Advanced company searchLink opens in new window

SWALE HEATING LIMITED

Company number 01076034

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)
16 Jul 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 27,500
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