(CS01) Confirmation statement with no updates Monday 2nd October 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Saturday 1st April 2023.
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 31st March 2023
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 2nd October 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 24th, September 2022
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting period extended to Friday 31st December 2021. Originally it was Sunday 31st October 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 28th, October 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 2nd October 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 2nd October 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 3rd, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 2nd October 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 2nd October 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 2nd October 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2016
filed on: 3rd, August 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 2nd October 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed southwestern resources LIMITEDcertificate issued on 02/02/16
filed on: 2nd, February 2016
| change of name
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 30th October 2015.
filed on: 28th, November 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 19th October 2015
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 2nd October 2015
filed on: 5th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 5th October 2015
capital
|
|
(TM02) Termination of appointment as a secretary on Tuesday 14th July 2015
filed on: 14th, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 14th July 2015
filed on: 14th, July 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 1-7 Park Road Caterham Surrey CR3 5TB. Change occurred on Wednesday 8th July 2015. Company's previous address: Burnside House Church Road Paddock Wood Tonbridge Kent TN12 6HG United Kingdom.
filed on: 8th, July 2015
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 19th June 2015.
filed on: 29th, June 2015
| officers
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 12th June 2015
filed on: 16th, June 2015
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 12th June 2015
filed on: 15th, June 2015
| officers
|
Free Download
(1 page)
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 17th October 2014
filed on: 24th, October 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 17th October 2014.
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, October 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 2nd October 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|