SOUTH WEST INVESTMENT GROUP (CAPITAL) LIMITED
Company number 02360656
- Company Overview for SOUTH WEST INVESTMENT GROUP (CAPITAL) LIMITED (02360656)
- Filing history for SOUTH WEST INVESTMENT GROUP (CAPITAL) LIMITED (02360656)
- People for SOUTH WEST INVESTMENT GROUP (CAPITAL) LIMITED (02360656)
- Charges for SOUTH WEST INVESTMENT GROUP (CAPITAL) LIMITED (02360656)
- More for SOUTH WEST INVESTMENT GROUP (CAPITAL) LIMITED (02360656)
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) |
---|---|---|---|
31 Jan 2018 | CH03 | Secretary's details changed for Ms Nicola Louise Pooley on 31 January 2018 | |
31 Jan 2018 | CH01 | Director's details changed for Mr John Richard Berry on 31 January 2018 | |
11 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
03 Mar 2017 | TM01 | Termination of appointment of Malachy Andrew Conleth Mcreynolds as a director on 28 February 2017 | |
03 Mar 2017 | TM01 | Termination of appointment of William Richard Baker as a director on 28 February 2017 | |
03 Jan 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
02 Aug 2016 | TM01 | Termination of appointment of Graham Scott Miller as a director on 31 July 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
20 Oct 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
10 Sep 2015 | AP01 | Appointment of Mr William Richard Baker as a director on 7 September 2015 | |
02 Jun 2015 | TM01 | Termination of appointment of David Paul Beaumont as a director on 14 April 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
07 Jan 2015 | AP01 | Appointment of Mr Graham Scott Miller as a director on 5 January 2015 | |
07 Jan 2015 | AP01 | Appointment of Mr Malachy Andrew Conleth Mcreynolds as a director on 5 January 2015 | |
31 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
24 Oct 2014 | TM01 | Termination of appointment of Paul Keith as a director on 25 June 2014 | |
26 Apr 2014 | MR01 | Registration of charge 023606560003 | |
10 Apr 2014 | AR01 | Annual return made up to 14 March 2014 with full list of shareholders | |
10 Apr 2014 | CH01 | Director's details changed for Mr John Richard Berry on 14 March 2014 | |
10 Apr 2014 | CH01 | Director's details changed for Mr Richard George Coombs on 19 June 2013 | |
10 Apr 2014 | SH20 | Statement by directors | |
10 Apr 2014 | SH19 |
Statement of capital on 10 April 2014
|
|
10 Apr 2014 | CAP-SS | Solvency statement dated 27/03/14 | |
10 Apr 2014 | RESOLUTIONS |
Resolutions
|