- Company Overview for S.G.W. ACCOUNTANCY SERVICES LTD (04690812)
- Filing history for S.G.W. ACCOUNTANCY SERVICES LTD (04690812)
- People for S.G.W. ACCOUNTANCY SERVICES LTD (04690812)
- More for S.G.W. ACCOUNTANCY SERVICES LTD (04690812)
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 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 8 March 2020
|
|
21 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Jul 2019 | PSC01 | Notification of Kim Whitehouse as a person with significant control on 17 July 2019 | |
19 Jul 2019 | CH03 | Secretary's details changed for Kim Whitehouse on 19 July 2019 | |
19 Jul 2019 | PSC07 | Cessation of Stuart Whitehouse as a person with significant control on 17 July 2019 | |
19 Jul 2019 | TM01 | Termination of appointment of Stuart Graham Whitehouse as a director on 17 July 2019 | |
21 May 2019 | CH01 | Director's details changed for Mr Craig Salmo Kingsmill Plumpton on 1 May 2019 | |
19 May 2019 | PSC04 | Change of details for Mr Stuart Whitehouse as a person with significant control on 1 May 2019 | |
19 May 2019 | CH01 | Director's details changed for Mr Stuart Graham Whitehouse on 1 May 2019 | |
19 Mar 2019 | CH01 | Director's details changed for Mr Stuart Graham Whitehouse on 18 March 2019 | |
19 Mar 2019 | CH01 | Director's details changed for Mr Craig Salmo Kingsmill Plumpton on 30 June 2018 | |
19 Mar 2019 | PSC04 | Change of details for Mr Stuart Whitehouse as a person with significant control on 18 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
15 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
16 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 May 2017 | AD01 | Registered office address changed from 40a Stoke Road Gosport England Hampshire PO12 1JB to Unit 5 16 Davis Way Fareham PO14 1JF on 24 May 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
01 Feb 2017 | AP01 | Appointment of Mr Craig Salmo Kingsmill Plumpton as a director on 1 February 2017 | |
13 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
11 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 31 October 2015
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
|