- Company Overview for ESSEX SWF SOLUTIONS LIMITED (04446653)
- Filing history for ESSEX SWF SOLUTIONS LIMITED (04446653)
- People for ESSEX SWF SOLUTIONS LIMITED (04446653)
- Charges for ESSEX SWF SOLUTIONS LIMITED (04446653)
- More for ESSEX SWF SOLUTIONS LIMITED (04446653)
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) |
---|---|---|---|
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
13 Jun 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders | |
13 Jun 2010 | CH01 | Director's details changed for Lawrence James Ladbrook on 1 May 2010 | |
30 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
15 Jun 2009 | 363a | Return made up to 24/05/09; full list of members | |
15 Jun 2009 | 287 | Registered office changed on 15/06/2009 from essex mortgage solutions LIMITED 3 high street southminster essex CM0 7AA | |
31 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
13 Jun 2008 | 363a | Return made up to 24/05/08; full list of members | |
05 Jun 2008 | 288b | Appointment terminated secretary kt company secretarial services LIMITED | |
05 Mar 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
29 May 2007 | 363a | Return made up to 24/05/07; full list of members | |
15 Jan 2007 | AA | Total exemption full accounts made up to 31 May 2006 | |
26 May 2006 | 363a | Return made up to 24/05/06; full list of members | |
26 May 2006 | 287 | Registered office changed on 26/05/06 from: khan the old post office 14-18 heralds way south woodham south woodham ferrers chelmsford essex CM3 5TQ | |
13 Jan 2006 | AA | Total exemption full accounts made up to 31 May 2005 | |
07 Jun 2005 | 363s | Return made up to 24/05/05; full list of members | |
10 Jan 2005 | AA | Total exemption full accounts made up to 31 May 2004 | |
29 Jun 2004 | 363s | Return made up to 24/05/04; full list of members | |
24 Feb 2004 | 395 | Particulars of mortgage/charge | |
13 Jan 2004 | AA | Total exemption full accounts made up to 31 May 2003 | |
01 Jul 2003 | 363s | Return made up to 24/05/03; full list of members | |
23 Jun 2003 | 288a | New secretary appointed | |
20 Mar 2003 | CERTNM | Company name changed lifestyle mortgages essex (west) LIMITED\certificate issued on 20/03/03 | |
15 Jun 2002 | 288b | Secretary resigned | |
15 Jun 2002 | 288b | Director resigned |