- Company Overview for S.W.T. (SALES) LIMITED (01317396)
- Filing history for S.W.T. (SALES) LIMITED (01317396)
- People for S.W.T. (SALES) LIMITED (01317396)
- More for S.W.T. (SALES) LIMITED (01317396)
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) |
---|---|---|---|
07 May 2019 | TM01 | Termination of appointment of Peter John Anscombe as a director on 20 April 2019 | |
05 Mar 2019 | TM01 | Termination of appointment of Simon Nash as a director on 31 January 2019 | |
12 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
21 Aug 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
27 Mar 2018 | PSC08 | Notification of a person with significant control statement | |
27 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 27 March 2018 | |
08 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
28 Nov 2017 | AP01 | Appointment of Mr Richard Charles Atkin as a director on 28 November 2017 | |
16 Oct 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
19 Dec 2016 | TM02 | Termination of appointment of Norman William Frank Lees as a secretary on 19 November 2016 | |
18 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
01 Jul 2016 | MA | Memorandum and Articles of Association | |
15 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
11 Dec 2015 | AP01 | Appointment of Peter Anscombe as a director on 20 May 2015 | |
03 Nov 2015 | CH01 | Director's details changed for David Henry Mounsey on 30 October 2015 | |
28 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
19 Dec 2014 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
09 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
05 Aug 2014 | AD01 | Registered office address changed from Tonedale Mill Tonedale Wellington Somerset TA21 0AW to 34 Wellington Road Taunton Somerset TA1 5AW on 5 August 2014 | |
21 Mar 2014 | AP01 | Appointment of David Henry Mounsey as a director | |
13 Dec 2013 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
26 Nov 2013 | TM01 | Termination of appointment of Edward Wells as a director | |
16 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
20 Dec 2012 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders |