- Company Overview for SOWGA LTD (01458946)
- Filing history for SOWGA LTD (01458946)
- People for SOWGA LTD (01458946)
- Charges for SOWGA LTD (01458946)
- More for SOWGA LTD (01458946)
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) |
---|---|---|---|
08 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
28 Feb 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
20 Jan 2014 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
16 Dec 2013 | AD01 | Registered office address changed from Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX on 16 December 2013 | |
29 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
26 Oct 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
29 Nov 2010 | CERTNM |
Company name changed sowga building services & maintenance LTD\certificate issued on 29/11/10
|
|
29 Nov 2010 | CONNOT | Change of name notice | |
08 Nov 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
08 Nov 2010 | CH01 | Director's details changed for Mr David Jerome Howard on 18 July 2010 | |
08 Nov 2010 | TM01 | Termination of appointment of Stephen Shoubridge as a director | |
05 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Sep 2010 | TM01 | Termination of appointment of Spencer Peterson as a director | |
06 Apr 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
16 Feb 2010 | CH01 | Director's details changed for Mr Spencer James Peterson on 16 February 2010 | |
09 Dec 2009 | TM01 | Termination of appointment of Colin Rudge as a director | |
09 Dec 2009 | TM01 | Termination of appointment of Colin Rudge as a director | |
07 Dec 2009 | TM01 | Termination of appointment of Colin Rudge as a director | |
07 Dec 2009 | TM02 | Termination of appointment of Joy Rudge as a secretary | |
04 Dec 2009 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders | |
04 Dec 2009 | CH01 | Director's details changed for Mr Colin Charles Rudge on 15 November 2009 | |
04 Dec 2009 | CH01 | Director's details changed for Mr Spencer James Peterson on 26 October 2009 |