- Company Overview for SOUTHWAY DEVCO LIMITED (09904856)
- Filing history for SOUTHWAY DEVCO LIMITED (09904856)
- People for SOUTHWAY DEVCO LIMITED (09904856)
- More for SOUTHWAY DEVCO LIMITED (09904856)
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) |
---|---|---|---|
19 Sep 2019 | AP01 | Appointment of Ms Nicki Buckley as a director on 17 September 2019 | |
18 Sep 2019 | TM01 | Termination of appointment of Iain Philip Leviston as a director on 17 September 2019 | |
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
|
|
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
Statement of capital on 2015-12-07
|