- Company Overview for SWAN VALLEY MOULD TOOLS LIMITED (03304731)
- Filing history for SWAN VALLEY MOULD TOOLS LIMITED (03304731)
- People for SWAN VALLEY MOULD TOOLS LIMITED (03304731)
- Charges for SWAN VALLEY MOULD TOOLS LIMITED (03304731)
- More for SWAN VALLEY MOULD TOOLS LIMITED (03304731)
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) |
---|---|---|---|
05 Jul 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
23 Jan 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
21 Jul 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
26 Jan 2011 | AR01 | Annual return made up to 6 January 2011 with full list of shareholders | |
26 Jan 2011 | CH01 | Director's details changed for Mark Harwood on 6 January 2011 | |
26 Jan 2011 | CH01 | Director's details changed for Maurice Joseph Cassidy on 6 January 2011 | |
26 Jan 2011 | CH03 | Secretary's details changed for John Robert Grassby on 6 January 2011 | |
01 Jun 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
25 Jan 2010 | AR01 | Annual return made up to 6 January 2010 with full list of shareholders | |
25 Jan 2010 | CH01 | Director's details changed for Mark Harwood on 6 January 2010 | |
25 Jan 2010 | CH01 | Director's details changed for Maurice Joseph Cassidy on 6 January 2010 | |
08 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
23 Sep 2009 | 288b | Appointment terminated director simon king | |
02 Jul 2009 | 288c | Director's change of particulars / simon king / 17/04/2009 | |
05 Apr 2009 | 288b | Appointment terminated director graham robinson | |
23 Feb 2009 | 363a | Return made up to 06/01/09; full list of members | |
31 Jan 2009 | 363a | Return made up to 06/01/08; full list of members | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 29 February 2008 | |
24 Dec 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
24 Dec 2008 | 225 | Accounting reference date shortened from 31/01/2009 to 29/02/2008 | |
27 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Oct 2008 | 287 | Registered office changed on 23/10/2008 from 8 bates industrial estate wycombe road, stokenchurch buckinghamshire HP14 3RR | |
26 Feb 2008 | 288a | Director appointed simon peter king | |
26 Feb 2008 | 288a | Director appointed mark harwood | |
20 Feb 2008 | RESOLUTIONS |
Resolutions
|