- Company Overview for SWAN SEALS (ABERDEEN) LIMITED (04608324)
- Filing history for SWAN SEALS (ABERDEEN) LIMITED (04608324)
- People for SWAN SEALS (ABERDEEN) LIMITED (04608324)
- Charges for SWAN SEALS (ABERDEEN) LIMITED (04608324)
- More for SWAN SEALS (ABERDEEN) LIMITED (04608324)
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) |
---|---|---|---|
26 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
16 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
06 Apr 2016 | AP03 | Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 | |
05 Apr 2016 | TM02 | Termination of appointment of Sheila Christine Harrison as a secretary on 31 March 2016 | |
05 Apr 2016 | AP01 | Appointment of Mr Nicholas Paul Widdrington Davies as a director on 31 March 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of Philip Leonard Courtenay Kelly as a director on 31 March 2016 | |
04 Apr 2016 | TM01 | Termination of appointment of John Iain Henderson as a director on 31 March 2016 | |
04 Apr 2016 | AP01 | Appointment of Mr Nigel Peter Lingwood as a director on 31 March 2016 | |
04 Apr 2016 | AD01 | Registered office address changed from 7 Barrington Way Darlington County Durham DL1 4WF to 12 Charterhouse Square London EC1M 6AX on 4 April 2016 | |
18 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
26 Aug 2015 | AA01 | Current accounting period extended from 31 March 2016 to 30 September 2016 | |
20 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
17 Aug 2015 | AD01 | Registered office address changed from Unit 2 Kellaw Road Yarm Road Industrial Estate Darlington Co Durham DL1 4YA to 7 Barrington Way Darlington County Durham DL1 4WF on 17 August 2015 | |
23 Jul 2015 | TM01 | Termination of appointment of Donald Fraser as a director on 13 July 2015 | |
23 Jul 2015 | TM01 | Termination of appointment of Deborah Louise Newton as a director on 13 July 2015 | |
23 Jul 2015 | TM01 | Termination of appointment of Peter Caunce as a director on 13 July 2015 | |
23 Jul 2015 | TM02 | Termination of appointment of Deborah Louise Newton as a secretary on 13 July 2015 | |
23 Jul 2015 | AP01 | Appointment of Philip Leonard Courtenay Kelly as a director on 13 July 2015 | |
23 Jul 2015 | AP01 | Appointment of John Iain Henderson as a director on 13 July 2015 | |
23 Jul 2015 | AP03 | Appointment of Sheila Christine Harrison as a secretary on 13 July 2015 | |
23 Jul 2015 | AP01 | Appointment of Dr James Mathew Routh as a director on 13 July 2015 | |
23 Jul 2015 | AD01 | Registered office address changed from Milburn House 3 Oxford Street Workington Cumbria CA14 2AL to Unit 2 Kellaw Road Yarm Road Industrial Estate Darlington Co Durham DL1 4YA on 23 July 2015 | |
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |