- Company Overview for SWJ PROSTHETICS LIMITED (05274681)
- Filing history for SWJ PROSTHETICS LIMITED (05274681)
- People for SWJ PROSTHETICS LIMITED (05274681)
- Charges for SWJ PROSTHETICS LIMITED (05274681)
- More for SWJ PROSTHETICS LIMITED (05274681)
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) |
---|---|---|---|
27 Jul 2018 | AD01 | Registered office address changed from Clearview House 201 Pinner Road Northwood Hills Middx HA6 1BX to 40 Dwight Road Watford WD18 9SB on 27 July 2018 | |
15 Feb 2018 | AP01 | Appointment of Ms Maureen Anne Richardson as a director on 12 February 2018 | |
15 Feb 2018 | AP01 | Appointment of Mr Massimo Stocchi as a director on 12 February 2018 | |
15 Feb 2018 | PSC07 | Cessation of Elaine Patricia Jeffery as a person with significant control on 31 January 2018 | |
31 Jan 2018 | AA01 | Current accounting period extended from 28 February 2018 to 31 March 2018 | |
24 Jan 2018 | AP03 | Appointment of Mr Massimo Stocchi as a secretary on 17 January 2018 | |
21 Dec 2017 | MR01 | Registration of charge 052746810001, created on 20 December 2017 | |
09 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
21 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
04 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
05 Dec 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
17 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
28 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
15 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
15 Nov 2012 | CH01 | Director's details changed for Mr Raoul Benjamin Stocchi on 1 October 2012 | |
27 Aug 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
07 Nov 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
07 Nov 2011 | CH01 | Director's details changed for Mr Raoul Benjamin Stocchi on 12 September 2010 | |
23 Jun 2011 | TM01 | Termination of appointment of Stephen Jennings as a director | |
23 Jun 2011 | TM02 | Termination of appointment of Stephen Jennings as a secretary |