- Company Overview for SW NATIONAL VENTILATION LIMITED (03849793)
- Filing history for SW NATIONAL VENTILATION LIMITED (03849793)
- People for SW NATIONAL VENTILATION LIMITED (03849793)
- Charges for SW NATIONAL VENTILATION LIMITED (03849793)
- More for SW NATIONAL VENTILATION LIMITED (03849793)
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) |
---|---|---|---|
12 Jan 2017 | AD01 | Registered office address changed from Fleming Way Fleming Way Crawley West Sussex RH10 9YX England to C/O Volution Group Plc Fleming Way Crawley West Sussex RH10 9YX on 12 January 2017 | |
19 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
20 May 2016 | AA01 | Current accounting period extended from 31 March 2016 to 31 July 2016 | |
18 May 2016 | AD01 | Registered office address changed from Crossroads Farm Stathe Road Burrowbridge Somerset TA7 0RY to Fleming Way Fleming Way Crawley West Sussex RH10 9YX on 18 May 2016 | |
18 May 2016 | AA01 | Current accounting period extended from 31 March 2017 to 31 July 2017 | |
18 May 2016 | TM02 | Termination of appointment of Joanna Mary Davison as a secretary on 10 May 2016 | |
18 May 2016 | AP03 | Appointment of Mr Michael Anscombe as a secretary on 10 May 2016 | |
18 May 2016 | TM01 | Termination of appointment of Edward John Wilfred Davison as a director on 10 May 2016 | |
18 May 2016 | AP01 | Appointment of Mr Ronnie George as a director on 10 May 2016 | |
18 May 2016 | AP01 | Appointment of Mr Ian Dew as a director on 10 May 2016 | |
06 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
10 Nov 2015 | CH01 | Director's details changed for Mr Alan Partkinson on 20 October 2015 | |
26 Oct 2015 | AP01 | Appointment of Mr Alan Partkinson as a director on 20 October 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
15 Jul 2015 | MR01 | Registration of charge 038497930003, created on 6 July 2015 | |
09 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
11 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
11 Sep 2013 | CH01 | Director's details changed for Mr Jason Smithen on 1 September 2013 | |
11 Sep 2013 | CH01 | Director's details changed for Mr Robin Francis on 1 February 2012 | |
05 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 6 September 2012 with full list of shareholders | |
18 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |