- Company Overview for SOUTH WEST HEAVY HIABS LIMITED (07468871)
- Filing history for SOUTH WEST HEAVY HIABS LIMITED (07468871)
- People for SOUTH WEST HEAVY HIABS LIMITED (07468871)
- More for SOUTH WEST HEAVY HIABS LIMITED (07468871)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |