Advanced company searchLink opens in new window

THE SPECIALIST WATERPROOFING GROUP LIMITED

Company number 04246517

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,200
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
  • GBP 1,200
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
  • GBP 1,200
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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