- Company Overview for SWMAS LTD (04332659)
- Filing history for SWMAS LTD (04332659)
- People for SWMAS LTD (04332659)
- Charges for SWMAS LTD (04332659)
- More for SWMAS LTD (04332659)
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) |
---|---|---|---|
23 Sep 2019 | AD01 | Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW to Somerset Energy Innovation Centre Woodlands Business Park Bristol Road Bridgwater Somerset TA6 4FJ on 23 September 2019 | |
12 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
18 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Feb 2017 | TM01 | Termination of appointment of Linda Margaret Adams as a director on 31 January 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
18 Jul 2016 | CH01 | Director's details changed for Mr Simon John Howes on 1 June 2016 | |
15 Jul 2016 | CH01 | Director's details changed for Mr Charles Henry John Hill on 15 July 2016 | |
15 Jul 2016 | CH01 | Director's details changed for Ms Linda Margaret Adams on 1 July 2016 | |
15 Jul 2016 | TM01 | Termination of appointment of Ian Douglas Scott as a director on 7 June 2016 | |
25 Apr 2016 | MR04 | Satisfaction of charge 1 in full | |
24 Dec 2015 | AR01 | Annual return made up to 3 December 2015 no member list | |
17 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Mar 2015 | TM01 | Termination of appointment of Nicholas John Weaver as a director on 20 January 2015 | |
19 Jan 2015 | AR01 | Annual return made up to 3 December 2014 no member list | |
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Sep 2014 | AD02 | Register inspection address has been changed from The Art of Balance Ltd Cow Lane Kimpton Andover Hampshire SP11 8NY to 1St Floor Suite 5, Junction 24, Market Way North Petherton Bridgwater Somerset TA6 6DF | |
16 May 2014 | AD01 | Registered office address changed from Unit 3 Twigworth Court Business Centre Tewkesbury Road Twigworth Gloucester Gloucestershire GL2 9PG on 16 May 2014 | |
03 Feb 2014 | CERTNM |
Company name changed south west manufacturing advisory service LIMITED\certificate issued on 03/02/14
|
|
09 Dec 2013 | AR01 | Annual return made up to 3 December 2013 no member list | |
29 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
04 Apr 2013 | RESOLUTIONS |
Resolutions
|