- Company Overview for S&S WINDINGS HOLDINGS LIMITED (07527464)
- Filing history for S&S WINDINGS HOLDINGS LIMITED (07527464)
- People for S&S WINDINGS HOLDINGS LIMITED (07527464)
- Charges for S&S WINDINGS HOLDINGS LIMITED (07527464)
- More for S&S WINDINGS HOLDINGS LIMITED (07527464)
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 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
10 Mar 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
17 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
12 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
27 Oct 2016 | AD01 | Registered office address changed from Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD to 71 the Hundred Romsey SO51 8BZ on 27 October 2016 | |
18 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Mar 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
12 Sep 2015 | MR01 | Registration of charge 075274640003, created on 4 September 2015 | |
07 Sep 2015 | TM01 | Termination of appointment of Jesse Ballard as a director on 4 September 2015 | |
07 Sep 2015 | TM02 | Termination of appointment of Jesse Ballard as a secretary on 4 September 2015 | |
07 Sep 2015 | AP03 | Appointment of Mr Benjamin Ballard as a secretary on 4 September 2015 | |
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Sep 2015 | MR01 | Registration of charge 075274640002, created on 27 August 2015 | |
19 May 2015 | MR04 | Satisfaction of charge 1 in full | |
20 Mar 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
12 Mar 2015 | TM01 | Termination of appointment of Graham Peter Standley as a director on 2 February 2015 | |
27 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Mar 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
14 Oct 2013 | CH01 | Director's details changed for Mr Benjamin Ballard on 29 September 2013 | |
14 Oct 2013 | CH01 | Director's details changed for Mr Graham Peter Standley on 9 August 2013 | |
13 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Feb 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Mar 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
22 Mar 2012 | SH08 | Change of share class name or designation |