Advanced company searchLink opens in new window

SOUTH WALES INDUSTRIAL EQUIPMENT LIMITED

Company number 04281914

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)
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
  • GBP 50,000
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