- Company Overview for SOUTH WEST RESTORATIONS LIMITED (06581095)
- Filing history for SOUTH WEST RESTORATIONS LIMITED (06581095)
- People for SOUTH WEST RESTORATIONS LIMITED (06581095)
- More for SOUTH WEST RESTORATIONS LIMITED (06581095)
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) |
---|---|---|---|
29 Mar 2017 | TM01 | Termination of appointment of Daniel Mcgurran as a director on 29 March 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
18 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2017 | TM01 | Termination of appointment of Brendon Mcgurran as a director on 17 January 2017 | |
17 Jan 2017 | AP01 | Appointment of Mr Marcus Mcdougall as a director on 17 January 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
13 Jan 2017 | AP01 | Appointment of Mr Brendon Mcgurran as a director on 13 January 2017 | |
16 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
18 Nov 2016 | AP01 | Appointment of Mr Daniel Mcgurran as a director on 1 November 2016 | |
18 Nov 2016 | TM01 | Termination of appointment of Christopher Mcgurran as a director on 1 November 2016 | |
18 Oct 2016 | TM01 | Termination of appointment of Daniel Mcgurran as a director on 27 September 2016 | |
26 Sep 2016 | AP01 | Appointment of Mr Daniel Mcgurran as a director on 24 September 2016 | |
20 Sep 2016 | AP01 | Appointment of Mr Christopher Mcgurran as a director on 1 September 2016 | |
20 Sep 2016 | TM01 | Termination of appointment of Daniel Mcgurran as a director on 1 September 2016 | |
30 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
10 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
09 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
25 Sep 2014 | AD01 | Registered office address changed from 29 Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 25 September 2014 | |
30 Aug 2014 | CERTNM |
Company name changed transept LIMITED\certificate issued on 30/08/14
|
|
30 Aug 2014 | CONNOT | Change of name notice | |
30 Oct 2013 | CERTNM |
Company name changed transept (south west) LIMITED\certificate issued on 30/10/13
|
|
25 Oct 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
21 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 30 April 2013
|