- Company Overview for SELWORTHY DEALS LTD (10118226)
- Filing history for SELWORTHY DEALS LTD (10118226)
- People for SELWORTHY DEALS LTD (10118226)
- More for SELWORTHY DEALS LTD (10118226)
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) |
---|---|---|---|
13 Feb 2018 | AD01 | Registered office address changed from 16 Manrico Drive Lincoln LN1 1AD United Kingdom to 20 Picturehouse Court Dereham Road Norwich NR5 8UA on 13 February 2018 | |
13 Feb 2018 | PSC01 | Notification of Giles William Copley as a person with significant control on 9 January 2018 | |
13 Feb 2018 | AP01 | Appointment of Mr Giles William Copley as a director on 9 January 2018 | |
13 Feb 2018 | PSC07 | Cessation of Gareth Crimmins as a person with significant control on 18 May 2017 | |
12 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
25 May 2017 | TM01 | Termination of appointment of Gareth Crimmins as a director on 18 May 2017 | |
25 May 2017 | AP01 | Appointment of Michael Watts as a director on 18 May 2017 | |
25 May 2017 | AD01 | Registered office address changed from 44 Webb Drive Rackheath Norwich NR13 6SN United Kingdom to 16 Manrico Drive Lincoln LN1 1AD on 25 May 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
03 Apr 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 44 Webb Drive Rackheath Norwich NR13 6SN on 3 April 2017 | |
03 Apr 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 27 March 2017 | |
03 Apr 2017 | AP01 | Appointment of Gareth Crimmins as a director on 27 March 2017 | |
21 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
21 Mar 2017 | TM01 | Termination of appointment of Perry Butler as a director on 15 March 2017 | |
21 Mar 2017 | AD01 | Registered office address changed from 16 High Street Hail Weston St Neots PE19 5JW United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 21 March 2017 | |
16 Aug 2016 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 16 High Street Hail Weston St Neots PE19 5JW on 16 August 2016 | |
15 Aug 2016 | TM01 | Termination of appointment of Terence Dunne as a director on 4 August 2016 | |
15 Aug 2016 | AP01 | Appointment of Perry Butler as a director on 4 August 2016 | |
11 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-11
|