SWIRE ENERGY SERVICES (HOLDINGS) LIMITED
Company number 03895926
- Company Overview for SWIRE ENERGY SERVICES (HOLDINGS) LIMITED (03895926)
- Filing history for SWIRE ENERGY SERVICES (HOLDINGS) LIMITED (03895926)
- People for SWIRE ENERGY SERVICES (HOLDINGS) LIMITED (03895926)
- Charges for SWIRE ENERGY SERVICES (HOLDINGS) LIMITED (03895926)
- More for SWIRE ENERGY SERVICES (HOLDINGS) LIMITED (03895926)
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) |
---|---|---|---|
09 Jul 2015 | AP01 | Appointment of Mr Roy George Shearer as a director on 8 July 2015 | |
09 Jul 2015 | AP01 | Appointment of Mr Dave Duncan Struan Robertson as a director on 8 July 2015 | |
05 Jan 2015 | AP01 | Appointment of Mr Samuel Compton Swire as a director on 1 January 2015 | |
05 Jan 2015 | TM01 | Termination of appointment of James Wyndham John Hughes-Hallett as a director on 31 December 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
23 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
15 Sep 2014 | TM01 | Termination of appointment of Lyall John Dochard as a director on 1 September 2014 | |
11 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 22 January 2014
|
|
21 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 18 December 2013
|
|
07 Jan 2014 | AR01 | Annual return made up to 17 December 2013 with full list of shareholders | |
06 Jan 2014 | AP01 | Appointment of Mr James Edward Hughes-Hallett as a director | |
06 Jan 2014 | TM01 | Termination of appointment of Bryan Silver as a director | |
06 Jan 2014 | AP01 | Appointment of Mr Lyall John Dochard as a director | |
06 Jan 2014 | TM01 | Termination of appointment of Francis Thorogood as a director | |
06 Jan 2014 | AP01 | Appointment of Mr Richard Lawrence Sell as a director | |
17 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Jan 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
21 May 2012 | AA | Full accounts made up to 31 December 2011 | |
13 Jan 2012 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
03 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
21 Jan 2011 | AP03 | Appointment of Brenda Kelly as a secretary | |
18 Jan 2011 | TM02 | Termination of appointment of Joanna Farmery as a secretary | |
18 Jan 2011 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
17 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 2 December 2010
|