Advanced company searchLink opens in new window

SEWM C.I.C.

Company number 07534899

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)
20 Feb 2017 TM01 Termination of appointment of Helen Walters as a director on 14 November 2016
16 Dec 2016 AA Full accounts made up to 31 March 2016
11 Apr 2016 AP01 Appointment of Ms Josephine Louise Ransom as a director on 1 April 2016
08 Apr 2016 AP01 Appointment of Mr Mark John Williams as a director on 25 February 2016
08 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
04 Sep 2015 AP01 Appointment of Ms Helen Walters as a director on 2 September 2015
18 Aug 2015 AA Full accounts made up to 31 March 2015
11 Aug 2015 AP01 Appointment of Mr Nicolas Temple as a director on 1 July 2015
11 Aug 2015 AD01 Registered office address changed from Kingsley the Brampton Newcastle Staffordshire ST5 0QW to 139 Tooley Street 139 Tooley Street 3 Floor London SE1 2HZ on 11 August 2015
11 Aug 2015 TM01 Termination of appointment of Will Nixon as a director on 29 June 2015
11 Aug 2015 AP01 Appointment of Mrs Sabira Kanji as a director on 1 July 2015
10 Aug 2015 AP03 Appointment of Mrs Sabira Kanji as a secretary on 1 July 2015
07 Aug 2015 TM01 Termination of appointment of Helen Walters as a director on 29 June 2015
07 Aug 2015 TM01 Termination of appointment of Jonathan David Argent as a director on 29 June 2015
07 Aug 2015 TM01 Termination of appointment of Kevin Barry Maton as a director on 29 June 2015
07 Aug 2015 TM02 Termination of appointment of Paul Derek Medford as a secretary on 29 June 2015
29 Jul 2015 SH08 Change of share class name or designation
02 Mar 2015 AUD Auditor's resignation
19 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 3
03 Oct 2014 AA Full accounts made up to 31 March 2014
26 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 3
19 Feb 2014 AA Accounts for a small company made up to 31 March 2013
30 May 2013 TM01 Termination of appointment of Geoffrey Walker as a director
24 May 2013 AP03 Appointment of Mr Paul Derek Medford as a secretary
20 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders