Advanced company searchLink opens in new window

SOUTH WEST HEAVY HIABS LIMITED

Company number 07468871

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)
01 Jun 2016 AP01 Appointment of Alistair Gordon Reginald Jeffery as a director
31 May 2016 AP01 Appointment of Mr Alistair Gordon Reginald Jeffery as a director on 9 May 2016
26 May 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-10
26 May 2016 CONNOT Change of name notice
15 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
23 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
17 Mar 2015 TM01 Termination of appointment of Michael Jeffery as a director on 11 March 2015
17 Mar 2015 TM01 Termination of appointment of Maryluce Shirley Jeffery as a director on 11 March 2015
17 Mar 2015 AP01 Appointment of Mr Daniel Michael Jeffery as a director on 10 March 2015
10 Mar 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
20 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
31 Jan 2014 AA Accounts for a dormant company made up to 31 May 2013
13 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
03 Jan 2014 CH01 Director's details changed for Mr Michael Jeffery on 9 May 2012
02 Apr 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
02 Apr 2013 CH01 Director's details changed for Mrs Maryluce Shirley Jeffery on 9 May 2012
16 Aug 2012 AA Accounts for a dormant company made up to 31 May 2012
23 May 2012 CERTNM Company name changed swch LIMITED\certificate issued on 23/05/12
  • RES15 ‐ Change company name resolution on 2011-05-31
23 May 2012 CONNOT Change of name notice
16 May 2012 AA01 Current accounting period extended from 31 December 2011 to 31 May 2012
24 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
22 Jun 2011 SH01 Statement of capital following an allotment of shares on 15 April 2011
  • GBP 2
22 Jun 2011 AD01 Registered office address changed from 1 Colleton Crescent Exeter Devon EX2 4DG England on 22 June 2011
14 Dec 2010 NEWINC Incorporation