Advanced company searchLink opens in new window

SELWORTHY DEALS LTD

Company number 10118226

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)
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
  • GBP 1