SOUTH WESTERN TOOL SUPPLIES LIMITED
Company number 02110870
- Company Overview for SOUTH WESTERN TOOL SUPPLIES LIMITED (02110870)
- Filing history for SOUTH WESTERN TOOL SUPPLIES LIMITED (02110870)
- People for SOUTH WESTERN TOOL SUPPLIES LIMITED (02110870)
- Charges for SOUTH WESTERN TOOL SUPPLIES LIMITED (02110870)
- More for SOUTH WESTERN TOOL SUPPLIES LIMITED (02110870)
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) |
---|---|---|---|
29 Aug 2018 | TM01 | Termination of appointment of Adam John Bell as a director on 8 August 2018 | |
29 Aug 2018 | TM02 | Termination of appointment of Miranda Hilary Bell as a secretary on 8 August 2018 | |
29 Aug 2018 | AP01 | Appointment of Mrs Alexandra Jane Kilbride as a director on 8 August 2018 | |
29 Aug 2018 | AP01 | Appointment of Mr Paul Philip Kilbride as a director on 8 August 2018 | |
22 Aug 2018 | MR01 | Registration of charge 021108700005, created on 17 August 2018 | |
15 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 14 September 1987
|
|
05 Jun 2018 | MR04 | Satisfaction of charge 3 in full | |
05 Jun 2018 | MR04 | Satisfaction of charge 4 in full | |
05 Jun 2018 | MR04 | Satisfaction of charge 1 in full | |
02 Jun 2018 | MR04 | Satisfaction of charge 2 in full | |
23 Mar 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
09 Feb 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
15 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
20 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
18 Jan 2016 | CH01 | Director's details changed for Mrs Miranda Hilary Bell on 27 July 2015 | |
18 Jan 2016 | CH01 | Director's details changed for Mr Angus John Bell on 27 July 2015 | |
18 Jan 2016 | CH03 | Secretary's details changed for Mrs Miranda Hilary Bell on 27 July 2015 | |
18 Jan 2016 | CH01 | Director's details changed for Thomas Alexander Bell on 27 July 2015 | |
27 Jul 2015 | AD01 | Registered office address changed from 58 the Breaches Easton in Gordano Bristol BS20 0LY to 82-86 Filton Road Horfield Bristol BS7 0PD on 27 July 2015 | |
16 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
04 Jul 2014 | AP01 | Appointment of Thomas Alexander Bell as a director | |
24 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 |