- Company Overview for SWINDON ENGINEERS SUPPLIES LIMITED (01486786)
- Filing history for SWINDON ENGINEERS SUPPLIES LIMITED (01486786)
- People for SWINDON ENGINEERS SUPPLIES LIMITED (01486786)
- Charges for SWINDON ENGINEERS SUPPLIES LIMITED (01486786)
- More for SWINDON ENGINEERS SUPPLIES LIMITED (01486786)
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) |
---|---|---|---|
13 Jul 2012 | AD01 | Registered office address changed from Unit 10 Ergo Business Park Kelvin Road Swindon Wiltshire SN3 3JW England on 13 July 2012 | |
02 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Aug 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders | |
24 Jun 2011 | TM02 | Termination of appointment of Jeremy Kay as a secretary | |
24 Jun 2011 | TM01 | Termination of appointment of Jeremy Kay as a director | |
28 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
22 Sep 2010 | AR01 | Annual return made up to 14 June 2010 with full list of shareholders | |
22 Sep 2010 | AD01 | Registered office address changed from Unit 10 Ergo Business Park Kelvin Road Swindon Wiltshire SN3 3JW England on 22 September 2010 | |
22 Sep 2010 | AD01 | Registered office address changed from 23 Basepoint Business Centre Rivermead Drive Swindon Wiltshire SN5 7EX on 22 September 2010 | |
22 Sep 2010 | CH01 | Director's details changed for Allan Nelson Woodward on 14 June 2010 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
26 Oct 2009 | AR01 | Annual return made up to 14 June 2009 with full list of shareholders | |
01 Oct 2009 | 287 | Registered office changed on 01/10/2009 from 14 devizes road old town swindon wiltshire SN1 4BH | |
21 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
06 Oct 2008 | 288b | Appointment terminated secretary allan woodward | |
06 Oct 2008 | 288a | Secretary appointed jeremy david kay | |
02 Oct 2008 | 363a | Return made up to 14/06/08; full list of members | |
24 Jul 2008 | 287 | Registered office changed on 24/07/2008 from fairbank, townsend norton st. Philip bath BA2 7LQ | |
10 Aug 2007 | 395 | Particulars of mortgage/charge | |
27 Jun 2007 | 363a | Return made up to 14/06/07; full list of members | |
27 Jun 2007 | 288b | Director resigned | |
27 Jun 2007 | 288b | Director resigned | |
27 Jun 2007 | 190 | Location of debenture register | |
27 Jun 2007 | 353 | Location of register of members | |
27 Jun 2007 | 287 | Registered office changed on 27/06/07 from: 31 poplars road chacombe banbury oxfordshire OX17 2JY |