Advanced company searchLink opens in new window

SWATHE SERVICES (UK) LIMITED

Company number 05097200

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2010-10-20
  • NM01 ‐ Change of name by resolution
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