Advanced company searchLink opens in new window

SOUTHWAY DEVCO LIMITED

Company number 09904856

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)
16 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
26 Sep 2018 AA Accounts for a small company made up to 31 March 2018
19 Jun 2018 AD01 Registered office address changed from Aspen House 825 Wilmslow Road Manchester M20 2SN England to Southern Gate Princess Road Manchester M20 2LT on 19 June 2018
15 Nov 2017 AA Micro company accounts made up to 24 March 2017
15 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with updates
15 Nov 2017 AP03 Appointment of Mr Matthew Maouati as a secretary on 1 April 2016
13 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
01 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
04 Oct 2016 TM01 Termination of appointment of Emma Jane Richman as a director on 20 September 2016
04 Oct 2016 AP01 Appointment of Mr Mark Taylor as a director on 20 September 2016
04 Oct 2016 AA01 Previous accounting period shortened from 31 March 2017 to 31 March 2016
25 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Apr 2016 AP01 Appointment of Mx Samantha Macwilliam as a director on 1 April 2016
14 Apr 2016 TM01 Termination of appointment of Sarah Melrose Greenhalgh as a director on 1 April 2016
14 Apr 2016 AP01 Appointment of Ms Memuna Bangura as a director on 1 April 2016
14 Apr 2016 AP01 Appointment of Mrs Emma Jane Richman as a director on 1 April 2016
14 Apr 2016 AP01 Appointment of Ms Joanna Rachel Midgley as a director on 1 April 2016
14 Apr 2016 AP01 Appointment of Mr Iain Philip Leviston as a director on 1 April 2016
14 Apr 2016 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
14 Apr 2016 AD01 Registered office address changed from 134 Edmund Street Birmingham B3 2ES England to Aspen House 825 Wilmslow Road Manchester M20 2SN on 14 April 2016
07 Dec 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-12-07
  • GBP 1