- Company Overview for SWS DISTRIBUTION LIMITED (11536253)
- Filing history for SWS DISTRIBUTION LIMITED (11536253)
- People for SWS DISTRIBUTION LIMITED (11536253)
- Charges for SWS DISTRIBUTION LIMITED (11536253)
- More for SWS DISTRIBUTION LIMITED (11536253)
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) |
---|---|---|---|
28 Sep 2024 | MA | Memorandum and Articles of Association | |
28 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2024 | SH08 | Change of share class name or designation | |
11 Sep 2024 | AD01 | Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG United Kingdom to 17 London Road Alderley Edge SK9 7JT on 11 September 2024 | |
27 Aug 2024 | CS01 | Confirmation statement made on 22 August 2024 with updates | |
10 Jul 2024 | PSC02 | Notification of Synthesis Water Solutions Limited as a person with significant control on 27 June 2024 | |
10 Jul 2024 | PSC07 | Cessation of Covipure Limited as a person with significant control on 27 June 2024 | |
29 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 23 August 2023 with no updates | |
19 Jun 2023 | MR01 | Registration of charge 115362530001, created on 19 June 2023 | |
12 Jun 2023 | AA | Micro company accounts made up to 31 August 2022 | |
11 Apr 2023 | AP01 | Appointment of Mr Stuart Jason Noble as a director on 11 April 2023 | |
29 Mar 2023 | CERTNM |
Company name changed covipure distribution LIMITED\certificate issued on 29/03/23
|
|
27 Sep 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
16 May 2022 | TM01 | Termination of appointment of Robert Kelly as a director on 22 March 2022 | |
31 Aug 2021 | CS01 | Confirmation statement made on 23 August 2021 with updates | |
04 Jan 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
22 Dec 2020 | MA | Memorandum and Articles of Association | |
22 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2020 | SH10 | Particulars of variation of rights attached to shares | |
22 Dec 2020 | SH08 | Change of share class name or designation | |
07 Dec 2020 | PSC02 | Notification of Covipure Limited as a person with significant control on 30 November 2020 | |
07 Dec 2020 | AP01 | Appointment of Mr Geoffrey Edward Rowlinson as a director on 30 November 2020 | |
07 Dec 2020 | PSC07 | Cessation of Be Project Holdings Limited as a person with significant control on 30 November 2020 |