- Company Overview for SWATHE SERVICES (UK) LIMITED (05097200)
- Filing history for SWATHE SERVICES (UK) LIMITED (05097200)
- People for SWATHE SERVICES (UK) LIMITED (05097200)
- Charges for SWATHE SERVICES (UK) LIMITED (05097200)
- More for SWATHE SERVICES (UK) LIMITED (05097200)
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) |
---|---|---|---|
19 Apr 2015 | CH01 | Director's details changed for Mr James Robert Williams on 2 April 2015 | |
19 Apr 2015 | TM02 | Termination of appointment of R & P Secretarial Limited as a secretary on 2 April 2015 | |
12 Feb 2015 | AD01 | Registered office address changed from C/O Rostrons Yare House 62-64 Thorpe Road Norwich NR1 1RY to 1 Calenick House Heron Way Newham Truro Cornwall TR1 2XN on 12 February 2015 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
17 Apr 2014 | CH01 | Director's details changed for Mr James Robert Williams on 17 April 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
27 Jan 2014 | AA | Total exemption full accounts made up to 30 April 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
01 May 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
01 May 2012 | CH04 | Secretary's details changed for R & P Secretarial Limited on 31 October 2011 | |
01 Nov 2011 | AA | Total exemption full accounts made up to 30 April 2011 | |
17 Oct 2011 | AD01 | Registered office address changed from C/O Rostron & Partners St Peter's House Cattle Market Street Norwich Norfolk NR1 3DY United Kingdom on 17 October 2011 | |
03 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 May 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
05 May 2011 | AD01 | Registered office address changed from Offices of Rostron & Partners St Peter's House Cattle Market Street Norwich Norfolk NR1 3DY United Kingdom on 5 May 2011 | |
05 May 2011 | CH04 | Secretary's details changed for R & P Secretarial Limited on 7 April 2011 | |
08 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Dec 2010 | CH01 | Director's details changed for Mr James Robert Williams on 25 May 2010 | |
18 Nov 2010 | CERTNM |
Company name changed H2O surveys LIMITED\certificate issued on 18/11/10
|
|
03 Nov 2010 | AA | Total exemption full accounts made up to 30 April 2010 | |
04 Jun 2010 | CH01 | Director's details changed for James Robert Williams on 25 May 2010 | |
21 Apr 2010 | AR01 | Annual return made up to 7 April 2010 with full list of shareholders | |
21 Apr 2010 | AD01 | Registered office address changed from Offices of Rostron & Partners St Peter's House Cattle Market Street Norwich Norfolk NR1 3DY on 21 April 2010 | |
21 Apr 2010 | CH04 | Secretary's details changed for R & P Secretarial Limited on 7 April 2010 |