Advanced company searchLink opens in new window

SWINDON ENGINEERS SUPPLIES LIMITED

Company number 01486786

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)
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