- Company Overview for I & S W LIMITED (06414520)
- Filing history for I & S W LIMITED (06414520)
- People for I & S W LIMITED (06414520)
- Charges for I & S W LIMITED (06414520)
- More for I & S W LIMITED (06414520)
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) |
---|---|---|---|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
17 Jun 2015 | AD01 | Registered office address changed from 16 Nursery Court Kibworth Harcourt Leicester LE8 0EX to 20 Nursery Court Kibworth Harcourt Leicester LE8 0EX on 17 June 2015 | |
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
03 May 2013 | CERTNM |
Company name changed sentinel lightning holdings LIMITED\certificate issued on 03/05/13
|
|
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
30 Oct 2012 | CH01 | Director's details changed for Ivan Charles Westbury on 30 October 2012 | |
30 Oct 2012 | CH03 | Secretary's details changed for Susan Westbury on 30 October 2012 | |
19 Oct 2012 | AD01 | Registered office address changed from Sentinel House 19 Great Northern Way Netherfield Nottinghamshire NG24 2HD on 19 October 2012 | |
01 Feb 2012 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Apr 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
06 Apr 2011 | AA01 | Previous accounting period shortened from 31 October 2011 to 31 March 2011 | |
04 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
25 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
10 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
10 Nov 2009 | CH01 | Director's details changed for Ivan Charles Westbury on 31 October 2009 | |
10 Nov 2009 | CH03 | Secretary's details changed for Susan Westbury on 31 October 2009 | |
02 Sep 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
21 Apr 2009 | DISS40 | Compulsory strike-off action has been discontinued |