- Company Overview for SEVCO 1105 LIMITED (03852609)
- Filing history for SEVCO 1105 LIMITED (03852609)
- People for SEVCO 1105 LIMITED (03852609)
- More for SEVCO 1105 LIMITED (03852609)
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) |
---|---|---|---|
07 Mar 2016 | AP01 | Appointment of Mrs Julie Ann Griffiths as a director on 26 February 2016 | |
11 Jan 2016 | AP01 | Appointment of Doctor Emily Sornay as a director on 22 December 2015 | |
11 Jan 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
11 Jan 2016 | TM01 | Termination of appointment of Catherine Heirene as a director on 22 December 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
21 Oct 2015 | TM01 | Termination of appointment of Linda Louise Norton as a director on 10 February 2015 | |
22 Jun 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
01 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
25 Nov 2013 | AP01 | Appointment of Mr John Delfryn Goronwy Owens as a director | |
23 Nov 2013 | TM01 | Termination of appointment of Vari Ellin as a director | |
07 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
27 Jun 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
02 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
15 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
06 Oct 2010 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
06 Oct 2010 | AD02 | Register inspection address has been changed from 32 Halliard Court, Barquentine Place Cardiff South Glamorgan CF10 4NJ United Kingdom | |
05 Oct 2010 | CH01 | Director's details changed for Ms Linda Louise Norton on 5 October 2010 | |
05 Oct 2010 | CH01 | Director's details changed for Mrs Beverly Margaret Tonkin on 5 October 2010 | |
05 Oct 2010 | CH01 | Director's details changed for Ms Elizabeth Catherine Leonard on 5 October 2010 | |
05 Oct 2010 | CH01 | Director's details changed for Ms Catherine Heirene on 5 October 2010 | |
05 Oct 2010 | CH01 | Director's details changed for Mr Hywel Phillips Jones on 5 October 2010 | |
05 Oct 2010 | CH01 | Director's details changed for Miss Vari Anne Ellin on 5 October 2010 |