- Company Overview for SOUTHWEST SEATING & REHAB LIMITED (02821796)
- Filing history for SOUTHWEST SEATING & REHAB LIMITED (02821796)
- People for SOUTHWEST SEATING & REHAB LIMITED (02821796)
- Charges for SOUTHWEST SEATING & REHAB LIMITED (02821796)
- More for SOUTHWEST SEATING & REHAB LIMITED (02821796)
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) |
---|---|---|---|
28 May 2024 | CS01 | Confirmation statement made on 26 May 2024 with updates | |
28 May 2024 | PSC05 | Change of details for A J Mobility Limited as a person with significant control on 24 May 2024 | |
06 Mar 2024 | AA | Accounts for a small company made up to 30 April 2023 | |
06 Sep 2023 | AP01 | Appointment of Mr Lee Robinson as a director on 5 September 2023 | |
06 Sep 2023 | TM01 | Termination of appointment of Paul Nicholas Ballard as a director on 7 August 2023 | |
10 Aug 2023 | AD01 | Registered office address changed from Unit 9 Hatch Mews Business Park Hatch Beauchamp Taunton TA3 6SE England to 1st Floor, Ash House Breckland Linford Wood West Milton Keynes MK14 6ET on 10 August 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 26 May 2023 with updates | |
05 Jun 2023 | CH01 | Director's details changed for Mr Stephen Robert Peck on 26 May 2023 | |
04 May 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
20 Mar 2023 | MR01 | Registration of charge 028217960002, created on 17 March 2023 | |
30 May 2022 | CS01 | Confirmation statement made on 26 May 2022 with updates | |
10 Mar 2022 | MA | Memorandum and Articles of Association | |
10 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2022 | MR01 | Registration of charge 028217960001, created on 4 March 2022 | |
17 Jan 2022 | AA01 | Current accounting period shortened from 31 October 2022 to 30 April 2022 | |
17 Jan 2022 | TM01 | Termination of appointment of Stuart John Mariner Morling as a director on 6 January 2022 | |
17 Jan 2022 | TM01 | Termination of appointment of Joanna Claire Morling as a director on 6 January 2022 | |
17 Jan 2022 | AP01 | Appointment of Mr Paul Nicholas Ballard as a director on 6 January 2022 | |
17 Jan 2022 | TM02 | Termination of appointment of Joanna Claire Morling as a secretary on 6 January 2022 | |
17 Jan 2022 | AP01 | Appointment of Mr Stephen Robert Peck as a director on 6 January 2022 | |
17 Jan 2022 | PSC07 | Cessation of Stuart John Mariner Morling as a person with significant control on 6 January 2022 | |
17 Jan 2022 | PSC07 | Cessation of Joanna Claire Morling as a person with significant control on 6 January 2022 | |
17 Jan 2022 | PSC02 | Notification of A J Mobility Limited as a person with significant control on 6 January 2022 | |
17 Jan 2022 | AD01 | Registered office address changed from Windy Ridge Windy Ridge Fivehead, Taunton Somerset TA3 6PX United Kingdom to Unit 9 Hatch Mews Business Park Hatch Beauchamp Taunton TA3 6SE on 17 January 2022 | |
18 Dec 2021 | AA | Total exemption full accounts made up to 31 October 2021 |