- Company Overview for SERVICES GREAT WESTERN LTD (09220845)
- Filing history for SERVICES GREAT WESTERN LTD (09220845)
- People for SERVICES GREAT WESTERN LTD (09220845)
- Charges for SERVICES GREAT WESTERN LTD (09220845)
- More for SERVICES GREAT WESTERN LTD (09220845)
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 Feb 2019 | CH01 | Director's details changed for Mr Frederick John Wingfield Digby on 23 January 2019 | |
13 Feb 2019 | CH01 | Director's details changed for Mark Leo Ratazzi on 31 January 2018 | |
08 Feb 2019 | CH01 | Director's details changed for Mark Leo Ratazzi on 23 January 2019 | |
06 Nov 2018 | CH01 | Director's details changed for Mr James Montague Osborne on 10 October 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 16 September 2018 with updates | |
25 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
25 Sep 2017 | CH01 | Director's details changed for Mr Frederick John Wingfield-Digby on 16 September 2014 | |
20 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with updates | |
01 Aug 2017 | CH01 | Director's details changed for Mr Harry Bimbo Hart on 24 July 2017 | |
01 Aug 2017 | CH01 | Director's details changed for Mr James Montague Osborne on 24 July 2017 | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
24 Jan 2017 | AP01 | Appointment of Mark Leo Ratazzi as a director on 18 January 2017 | |
22 Sep 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Mar 2016 | AD03 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH | |
01 Oct 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
25 Feb 2015 | CH01 | Director's details changed for Mr James Montague Osborne on 25 February 2015 | |
19 Feb 2015 | CH01 | Director's details changed for Mr Harry Bimbo Hart on 19 February 2015 | |
11 Feb 2015 | AD01 | Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom to 73 Cornhill London EC3V 3QQ on 11 February 2015 | |
24 Sep 2014 | AD02 | Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH | |
16 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-16
|