- Company Overview for REPAIR WIZARD (SW) LIMITED (12569281)
- Filing history for REPAIR WIZARD (SW) LIMITED (12569281)
- People for REPAIR WIZARD (SW) LIMITED (12569281)
- Charges for REPAIR WIZARD (SW) LIMITED (12569281)
- More for REPAIR WIZARD (SW) LIMITED (12569281)
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) |
---|---|---|---|
23 Dec 2024 | MR01 | Registration of charge 125692810003, created on 23 December 2024 | |
23 Dec 2024 | MR01 | Registration of charge 125692810004, created on 23 December 2024 | |
09 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
25 Jun 2024 | CS01 | Confirmation statement made on 14 June 2024 with updates | |
07 Jun 2024 | PSC07 | Cessation of Sherwoods (Sw) Limited as a person with significant control on 5 February 2024 | |
07 Jun 2024 | PSC01 | Notification of Martin Paul Smith as a person with significant control on 5 February 2024 | |
05 Mar 2024 | SH03 |
Purchase of own shares.
|
|
05 Mar 2024 | MR01 | Registration of charge 125692810002, created on 1 March 2024 | |
29 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2024 | SH06 |
Cancellation of shares. Statement of capital on 5 February 2024
|
|
21 Feb 2024 | TM01 | Termination of appointment of Kevin Lee Sherwood as a director on 1 February 2024 | |
31 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
14 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
14 Jun 2023 | CH01 | Director's details changed for Mr Martin Paul Smith on 14 June 2023 | |
11 Apr 2023 | MR01 | Registration of charge 125692810001, created on 6 April 2023 | |
01 Sep 2022 | PSC04 | Change of details for Mr Christopher Charles Nuttall-Worsley as a person with significant control on 1 September 2022 | |
01 Sep 2022 | PSC04 | Change of details for Mr David Charles Craig as a person with significant control on 1 September 2022 | |
01 Sep 2022 | CH01 | Director's details changed for Mr David Craig on 1 September 2022 | |
01 Sep 2022 | CH01 | Director's details changed for Mr Christopher Charles Nuttall-Worsley on 1 September 2022 | |
01 Sep 2022 | CH01 | Director's details changed for Mr Martin Paul Smith on 1 September 2022 | |
01 Sep 2022 | AD01 | Registered office address changed from Vander House Brunel Road Newton Abbot TQ12 4YQ England to 7 Ashton Road Marsh Barton Exeter EX2 8LN on 1 September 2022 | |
25 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
30 Jun 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
04 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
21 Jul 2021 | CS01 | Confirmation statement made on 13 July 2021 with updates |