SOUTH WALES INDUSTRIAL EQUIPMENT LIMITED
Company number 04281914
- Company Overview for SOUTH WALES INDUSTRIAL EQUIPMENT LIMITED (04281914)
- Filing history for SOUTH WALES INDUSTRIAL EQUIPMENT LIMITED (04281914)
- People for SOUTH WALES INDUSTRIAL EQUIPMENT LIMITED (04281914)
- Charges for SOUTH WALES INDUSTRIAL EQUIPMENT LIMITED (04281914)
- More for SOUTH WALES INDUSTRIAL EQUIPMENT LIMITED (04281914)
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 Sep 2013 | TM01 | Termination of appointment of Kenneth Fraser as a director | |
09 Sep 2013 | TM01 | Termination of appointment of Kenneth Fraser as a director | |
20 Apr 2013 | MR01 | Registration of charge 042819140007 | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
13 Nov 2012 | AD01 | Registered office address changed from Furze Bank 34 Hanover Street Swansea West Glamorgan SA1 6BA on 13 November 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
27 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 5 September 2011 with full list of shareholders | |
17 May 2011 | CH01 | Director's details changed for Mr Bernard John Colston on 17 May 2011 | |
16 May 2011 | SH02 |
Statement of capital on 4 April 2011
|
|
16 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
13 May 2011 | AP01 | Appointment of Mr Bernard John Colston as a director | |
29 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
11 Oct 2010 | AR01 | Annual return made up to 5 September 2010 with full list of shareholders | |
11 Oct 2010 | CH01 | Director's details changed for Mark O'connor on 4 October 2009 | |
11 Oct 2010 | CH01 | Director's details changed for Kenneth Fraser Fraser on 4 October 2009 | |
11 Oct 2010 | CH01 | Director's details changed for Catherine Jane Fraser on 3 October 2009 | |
17 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
15 Jun 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 | |
15 Jun 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 | |
22 Apr 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
12 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
08 Sep 2009 | 363a | Return made up to 05/09/09; full list of members | |
24 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
23 Sep 2008 | 363a | Return made up to 05/09/08; full list of members |