- Company Overview for SWIFT WOOD SERVICES LIMITED (06159967)
- Filing history for SWIFT WOOD SERVICES LIMITED (06159967)
- People for SWIFT WOOD SERVICES LIMITED (06159967)
- More for SWIFT WOOD SERVICES LIMITED (06159967)
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) |
---|---|---|---|
26 Mar 2013 | AAMD | Amended accounts made up to 31 March 2011 | |
08 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 May 2012 | AR01 | Annual return made up to 14 March 2012 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 May 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
22 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Jan 2011 | CERTNM |
Company name changed erewash recycling LIMITED\certificate issued on 18/01/11
|
|
18 Jan 2011 | CONNOT | Change of name notice | |
21 May 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
21 May 2010 | CH01 | Director's details changed for Jeremy Swift on 14 March 2010 | |
17 May 2010 | AA | Partial exemption accounts made up to 31 March 2009 | |
23 Feb 2010 | TM01 | Termination of appointment of Linda Roberts as a director | |
28 Oct 2009 | AD01 | Registered office address changed from Lawmax House 30-32 Nottingham Road Stapleford Nottingham Nottinghamshire NG9 3AA on 28 October 2009 | |
12 Oct 2009 | AD01 | Registered office address changed from 36 Station Road Sandiacre Nottingham Nottinghamshire NG10 5AS on 12 October 2009 | |
11 May 2009 | 363a | Return made up to 14/03/09; full list of members | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 May 2008 | 363s | Return made up to 14/03/08; full list of members | |
16 Apr 2008 | 288a | Director appointed jeremy swift | |
28 Jan 2008 | CERTNM | Company name changed big red skip hire 2007 LIMITED\certificate issued on 28/01/08 | |
24 Mar 2007 | 287 | Registered office changed on 24/03/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD | |
24 Mar 2007 | 288a | New director appointed | |
24 Mar 2007 | 288a | New secretary appointed | |
24 Mar 2007 | 288b | Director resigned | |
24 Mar 2007 | 288b | Secretary resigned | |
14 Mar 2007 | NEWINC | Incorporation |