Advanced company searchLink opens in new window

SAWARD INSULATION WORKS LTD

Company number 06380223

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)
03 Oct 2014 SH01 Statement of capital following an allotment of shares on 30 September 2014
  • GBP 100
03 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
27 Jun 2014 AD01 Registered office address changed from Beechenhurst Ely Road Waterbeach Cambridge Cambs CB25 9NW on 27 June 2014
27 Jun 2014 TM01 Termination of appointment of Colin Hunter as a director
19 Feb 2014 AP01 Appointment of Mr Andrew Laurence Hilary Saward as a director
18 Feb 2014 AP01 Appointment of Mr Richard Oliver Saward as a director
13 Feb 2014 TM02 Termination of appointment of Dorothy Hunter as a secretary
05 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
06 Nov 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
18 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
16 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
26 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
14 Oct 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
31 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
18 Oct 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
25 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
10 Nov 2009 AR01 Annual return made up to 24 September 2009 with full list of shareholders
05 Nov 2009 AP03 Appointment of Mrs Dorothy Eileen Hunter as a secretary
05 Nov 2009 TM02 Termination of appointment of Dacs Cambridge Limited as a secretary
24 Aug 2009 287 Registered office changed on 24/08/2009 from 72A regent street cambridge cambridgeshire CB2 1DP
29 May 2009 AA Total exemption small company accounts made up to 30 September 2008
01 Oct 2008 363a Return made up to 24/09/08; full list of members
30 Sep 2008 88(2) Ad 24/09/07\gbp si 1@1=1\gbp ic 1/2\
30 Sep 2008 288c Director's change of particulars / colin hunter / 08/04/2008
24 Sep 2007 NEWINC Incorporation