- Company Overview for SOUTH WEST STRUCTURALS LIMITED (02346358)
- Filing history for SOUTH WEST STRUCTURALS LIMITED (02346358)
- People for SOUTH WEST STRUCTURALS LIMITED (02346358)
- Charges for SOUTH WEST STRUCTURALS LIMITED (02346358)
- More for SOUTH WEST STRUCTURALS LIMITED (02346358)
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) |
---|---|---|---|
03 Oct 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
30 Nov 2016 | CH01 | Director's details changed for Mr Simon Knowles on 19 November 2016 | |
09 Oct 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
07 Mar 2016 | CH01 | Director's details changed for Mr Simon Knowles on 7 March 2016 | |
24 Sep 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
19 Jun 2015 | AD01 | Registered office address changed from Salisbury Hse London Wall London EC2M 5PS to Salisbury House London Wall London EC2M 5PS on 19 June 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
11 Dec 2014 | MR04 | Satisfaction of charge 2 in full | |
17 Sep 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
07 Mar 2014 | CH01 | Director's details changed for Mr Simon Knowles on 7 March 2014 | |
06 Mar 2014 | CH01 | Director's details changed for Mr Simon Knowles on 6 March 2014 | |
15 Feb 2014 | MR01 | Registration of charge 023463580005 | |
23 Dec 2013 | MR01 | Registration of charge 023463580004 | |
12 Dec 2013 | MR04 | Satisfaction of charge 1 in full | |
15 Oct 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
24 Aug 2013 | MR01 | Registration of charge 023463580003 | |
26 Mar 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
10 Oct 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
08 Mar 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
28 Sep 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
02 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 24 December 2010
|
|
19 Jul 2011 | CH03 | Secretary's details changed for Paul Roy Campbell on 3 May 2011 |