- Company Overview for SWAN ALLOY UK LTD. (03221771)
- Filing history for SWAN ALLOY UK LTD. (03221771)
- People for SWAN ALLOY UK LTD. (03221771)
- Charges for SWAN ALLOY UK LTD. (03221771)
- Registers for SWAN ALLOY UK LTD. (03221771)
- More for SWAN ALLOY UK LTD. (03221771)
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) |
---|---|---|---|
06 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
27 Aug 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
12 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
03 Sep 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
20 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
24 Aug 2018 | CS01 | Confirmation statement made on 24 August 2018 with updates | |
24 Aug 2018 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | |
24 Aug 2018 | AD02 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA | |
22 Aug 2018 | CH01 | Director's details changed for Mr Terrance James Hogan on 31 May 2018 | |
22 Aug 2018 | CH01 | Director's details changed for Mrs Cathryn Dakin Griffin on 31 May 2018 | |
18 Jun 2018 | AP01 | Appointment of Mr Terrance Hogan as a director on 31 May 2018 | |
18 Jun 2018 | CH01 | Director's details changed for Mrs Cathryn Dakin Griffin on 31 May 2018 | |
18 Jun 2018 | TM01 | Termination of appointment of Michael James Hobey as a director on 31 May 2018 | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Sep 2017 | PSC02 | Notification of Real Alloy Uk Holdco Ltd. as a person with significant control on 1 December 2016 | |
05 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 5 September 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
12 Dec 2016 | AA | Full accounts made up to 31 December 2015 | |
24 Aug 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
25 Aug 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
23 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Apr 2015 | MR04 | Satisfaction of charge 4 in full | |
30 Apr 2015 | MR04 | Satisfaction of charge 3 in full | |
15 Apr 2015 | AP01 | Appointment of Mr Michael James Hobey as a director on 27 February 2015 | |
14 Apr 2015 | AP01 | Appointment of Mrs Cathryn Dakin Griffin as a director on 27 February 2015 |