- Company Overview for SOUTH WEST SWEEPERS LTD (10289826)
- Filing history for SOUTH WEST SWEEPERS LTD (10289826)
- People for SOUTH WEST SWEEPERS LTD (10289826)
- More for SOUTH WEST SWEEPERS LTD (10289826)
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 Jan 2025 | CS01 | Confirmation statement made on 13 January 2025 with no updates | |
23 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with no updates | |
05 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with updates | |
14 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with updates | |
24 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 3 November 2021
|
|
22 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
17 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Oct 2020 | AA01 | Current accounting period extended from 31 July 2020 to 31 December 2020 | |
05 Aug 2020 | AP01 | Appointment of Mr Julian Winston Chenoweth as a director on 1 August 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with updates | |
22 Jun 2020 | PSC01 | Notification of Robert John Wieczorek as a person with significant control on 19 June 2020 | |
22 Jun 2020 | TM01 | Termination of appointment of Kerry Williams as a director on 19 June 2020 | |
22 Jun 2020 | PSC07 | Cessation of Kerry Williams as a person with significant control on 19 June 2020 | |
23 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
13 Mar 2020 | AD01 | Registered office address changed from Dl Accounts Ltd Trinity Street St. Austell PL25 5LS England to The Yard St. Dennis Industrial Estate St. Dennis St. Austell PL26 8DW on 13 March 2020 | |
13 Mar 2020 | AP01 | Appointment of Mr Robert John Wieczorek as a director on 1 March 2020 | |
11 Sep 2019 | TM01 | Termination of appointment of Rebecca Joy Rescorl as a director on 1 September 2019 | |
11 Sep 2019 | PSC07 | Cessation of Rebecca Joy Rescorl as a person with significant control on 1 September 2019 | |
10 Aug 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates | |
18 Jun 2019 | AP01 | Appointment of Mrs Julie Wieczorek as a director on 10 June 2019 | |
18 Jun 2019 | AD01 | Registered office address changed from St Denys House 22 East Hill St Austell Cornwall PL25 4TR United Kingdom to Dl Accounts Ltd Trinity Street St. Austell PL25 5LS on 18 June 2019 |