Advanced company searchLink opens in new window

SECURI-GUARD SOUTH WEST LIMITED

Company number 02582835

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)
03 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
24 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
22 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10,000
26 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
10 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10,000
04 Feb 2015 TM01 Termination of appointment of Margaret Christina Boyd as a director on 23 January 2015
23 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
06 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 10,000
20 Nov 2013 AA Accounts for a dormant company made up to 30 April 2013
05 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
24 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
15 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
09 Jan 2012 AA Accounts for a small company made up to 30 April 2011
15 Mar 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
07 Feb 2011 AA Accounts for a small company made up to 30 April 2010
03 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
03 Feb 2010 CH01 Director's details changed for Kimberley Margaret Precious on 3 February 2010
03 Feb 2010 CH01 Director's details changed for Mr Thomas Scott Boyd on 3 February 2010
03 Feb 2010 CH01 Director's details changed for Mrs Margaret Christina Boyd on 3 February 2010
03 Feb 2010 CH01 Director's details changed for Thomas Paul Boyd on 3 February 2010
26 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
26 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
26 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
26 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
11 Jan 2010 AA Accounts for a small company made up to 30 April 2009