- Company Overview for SETH-WARD CONSULTING LIMITED (06759893)
- Filing history for SETH-WARD CONSULTING LIMITED (06759893)
- People for SETH-WARD CONSULTING LIMITED (06759893)
- More for SETH-WARD CONSULTING LIMITED (06759893)
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) |
---|---|---|---|
27 Jun 2012 | AD01 | Registered office address changed from 2 New Road Brading Sandown Isle of Wight PO36 0DT United Kingdom on 27 June 2012 | |
02 Dec 2011 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
06 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 May 2011 | CH01 | Director's details changed for Mr Philip Andrew Derrick Jones on 31 May 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
20 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 May 2010 | CH01 | Director's details changed for Mr Philip Andrew Derrick Jones on 9 May 2010 | |
15 Dec 2009 | AR01 | Annual return made up to 27 November 2009 with full list of shareholders | |
15 Dec 2009 | CH01 | Director's details changed for Mr Philip Andrew Derrick Jones on 27 November 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Philip Andrew Derrick Jones on 1 December 2009 | |
20 Jul 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
20 Jul 2009 | 88(2) | Ad 17/07/09\gbp si 99@1=99\gbp ic 1/100\ | |
20 Jul 2009 | 225 | Accounting reference date shortened from 30/11/2009 to 31/03/2009 | |
20 Jul 2009 | 288b | Appointment terminated secretary garbetts nominees LTD | |
20 Jul 2009 | 288b | Appointment terminated director paul garbett | |
20 Jul 2009 | 288a | Director appointed philip andrew derrick jones | |
18 Jul 2009 | CERTNM | Company name changed vectis 604 LIMITED\certificate issued on 22/07/09 | |
27 Nov 2008 | NEWINC | Incorporation |