- Company Overview for SPW HOLDINGS LIMITED (05872831)
- Filing history for SPW HOLDINGS LIMITED (05872831)
- People for SPW HOLDINGS LIMITED (05872831)
- Charges for SPW HOLDINGS LIMITED (05872831)
- Registers for SPW HOLDINGS LIMITED (05872831)
- More for SPW HOLDINGS LIMITED (05872831)
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) |
---|---|---|---|
02 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
19 Jul 2016 | AD03 | Register(s) moved to registered inspection location 2nd Floor, Aquis House, 49-51 Blagrave Street Reading RG1 1PL | |
19 Jul 2016 | AD02 | Register inspection address has been changed to 2nd Floor, Aquis House, 49-51 Blagrave Street Reading RG1 1PL | |
05 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
21 Jul 2015 | AD02 | Register inspection address has been changed from 155 Friar Street Reading Berkshire RG1 1HE to 159 Friar Street Reading RG1 1HE | |
08 Jun 2015 | AD01 | Registered office address changed from 155 Friar Street Reading Berkshire RG1 1HE to 159 Friar Street Reading Berkshire RG1 1HE on 8 June 2015 | |
15 Apr 2015 | MR01 | Registration of charge 058728310002, created on 9 April 2015 | |
27 Mar 2015 | MR01 | Registration of charge 058728310001, created on 25 March 2015 | |
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Jul 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
29 Jul 2014 | AD04 | Register(s) moved to registered office address 155 Friar Street Reading Berkshire RG1 1HE | |
16 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
16 Jul 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
|
|
20 May 2013 | AA01 | Current accounting period shortened from 31 January 2014 to 31 December 2013 | |
18 Dec 2012 | CH01 | Director's details changed for Mr Stephen Paul Woodford on 14 November 2012 | |
12 Dec 2012 | TM02 | Termination of appointment of Helen Woodford as a secretary | |
12 Dec 2012 | TM01 | Termination of appointment of Helen Woodford as a director | |
20 Nov 2012 | CH01 | Director's details changed for Mr Stephen Paul Woodford on 14 November 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
19 Jul 2012 | AD02 | Register inspection address has been changed from 155 Friar Street Reading Berkshire RG1 1HH | |
22 Jun 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
24 Apr 2012 | AD01 | Registered office address changed from 155 Friar Street Reading Berkshire RG1 1HH on 24 April 2012 |