- Company Overview for SULWATH LIMITED (07016683)
- Filing history for SULWATH LIMITED (07016683)
- People for SULWATH LIMITED (07016683)
- Charges for SULWATH LIMITED (07016683)
- More for SULWATH LIMITED (07016683)
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) |
---|---|---|---|
14 Oct 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
03 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 11 September 2012 with full list of shareholders | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
22 May 2012 | AD01 | Registered office address changed from Suite 1 Telford House Riverside Warwick Road Carlisle Cumbria CA1 2BT on 22 May 2012 | |
22 May 2012 | AP01 | Appointment of Mr Henry John Mcclelland as a director | |
28 Feb 2012 | TM01 | Termination of appointment of Henry Mcclelland as a director | |
11 Jan 2012 | MG01 | Particulars of a mortgage or charge/MG09 / charge no: 6 | |
08 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
08 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
05 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
12 Sep 2011 | AR01 | Annual return made up to 11 September 2011 with full list of shareholders | |
14 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
01 Feb 2011 | MG01 | Particulars of a mortgage or charge/MG09 / charge no: 2 | |
01 Feb 2011 | MG01 | Particulars of a mortgage or charge/MG09 / charge no: 3 | |
01 Feb 2011 | MG01 | Particulars of a mortgage or charge/MG09 / charge no: 4 | |
22 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Sep 2010 | AR01 | Annual return made up to 11 September 2010 with full list of shareholders | |
02 Dec 2009 | AP01 | Appointment of Mr Alexander Lowe Butler as a director | |
02 Dec 2009 | AP01 | Appointment of Mr Alan Thomson Irving as a director | |
02 Dec 2009 | AP01 | Appointment of Mr Henry John Mcclelland as a director | |
02 Dec 2009 | AP01 | Appointment of Mr Iain James Carruthers as a director | |
02 Dec 2009 | AP01 | Appointment of Mr Alan Robert Taylor as a director |