THE SPECIALIST WATERPROOFING GROUP LIMITED
Company number 04246517
- Company Overview for THE SPECIALIST WATERPROOFING GROUP LIMITED (04246517)
- Filing history for THE SPECIALIST WATERPROOFING GROUP LIMITED (04246517)
- People for THE SPECIALIST WATERPROOFING GROUP LIMITED (04246517)
- More for THE SPECIALIST WATERPROOFING GROUP LIMITED (04246517)
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) |
---|---|---|---|
19 Dec 2017 | AP01 | Appointment of Steven Adams as a director on 1 December 2017 | |
19 Dec 2017 | AP01 | Appointment of Neil Harrison as a director on 1 December 2017 | |
19 Dec 2017 | AP01 | Appointment of Mr Lee Virgin as a director on 1 December 2017 | |
20 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
31 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
22 Sep 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
18 May 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
11 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
11 Jul 2014 | MISC | Section 519 | |
10 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
15 Aug 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
15 Aug 2013 | CH04 | Secretary's details changed for Tcss Limited on 14 August 2013 | |
15 Aug 2013 | AD01 | Registered office address changed from the Manor House 1 the Street Brundall Norwich NR13 5JY England on 15 August 2013 | |
11 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
03 Sep 2012 | CH01 | Director's details changed for Anthony Lawther on 5 July 2012 | |
03 Sep 2012 | CH04 | Secretary's details changed for Tcss Limited on 5 December 2011 | |
24 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Apr 2012 | TM01 | Termination of appointment of Francis Lynch as a director | |
05 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2011 | AD01 | Registered office address changed from Southfield House 16 High Street Rode Somerset BA11 6NZ on 6 December 2011 | |
11 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
25 Jul 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders |