Advanced company searchLink opens in new window

SOWGA LTD

Company number 01458946

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)
08 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 30,000
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
  • GBP 30,000
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
  • RES15 ‐ Change company name resolution on 2010-11-19
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