SOUTHWATER EVENT GROUP LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Statement of capital on 2025-02-04

View Document

17/02/2517 February 2025 Cessation of Thomas Brian Gray (Deceased) as a person with significant control on 2024-10-28

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

30/12/2430 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Memorandum and Articles of Association

View Document

13/08/2413 August 2024 Particulars of variation of rights attached to shares

View Document

13/08/2413 August 2024 Change of share class name or designation

View Document

13/08/2413 August 2024 Resolutions

View Document

12/04/2412 April 2024 Statement of capital on 2024-03-19

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

04/01/244 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Director's details changed for Mr Thomas Edward Gray on 2023-10-18

View Document

19/10/2319 October 2023 Director's details changed for Mr Thomas Edward Gray on 2023-10-18

View Document

19/10/2319 October 2023 Secretary's details changed for Mr Mark William Lloyd on 2023-10-18

View Document

21/02/2321 February 2023 Group of companies' accounts made up to 2022-03-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

13/02/2313 February 2023 Change of details for Thomas Brian Gray as a person with significant control on 2022-05-04

View Document

05/02/225 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

02/11/152 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/02/156 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

11/11/1411 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

17/06/1417 June 2014 10/06/14 STATEMENT OF CAPITAL GBP 14575800.00

View Document

21/03/1421 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

25/11/1325 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

07/03/137 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

09/01/139 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD GRAY / 16/02/2012

View Document

09/02/129 February 2012 RE �500000 LOAN 25/01/2012

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD GRAY / 01/01/2012

View Document

06/02/126 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 4 NEWPORT PLACE SHREWSBURY SHROPSHIRE SY1 1DF

View Document

23/12/1123 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

30/03/1130 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

21/03/1121 March 2011 COMPANY NAME CHANGED ROCK HOLDINGS LIMITED CERTIFICATE ISSUED ON 21/03/11

View Document

02/03/112 March 2011 CHANGE OF NAME 21/02/2011

View Document

02/03/112 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/02/113 February 2011 FACILITY LETTER DEBENTURE & CROSS GUARANTEE 31/01/2011

View Document

02/02/112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/01/116 January 2011 20/12/10 STATEMENT OF CAPITAL GBP 14675200

View Document

04/01/114 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

15/03/1015 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/01/1018 January 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/1018 January 2010 ARTICLES OF ASSOCIATION

View Document

18/01/1018 January 2010 REDEEMABLE SHARES 31/12/2009

View Document

24/10/0924 October 2009 REDEMPTION OF SHARES

View Document

24/10/0924 October 2009 02/10/09 STATEMENT OF CAPITAL GBP 1322900.00

View Document

24/02/0924 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/01/099 January 2009 SECRETARY'S CHANGE OF PARTICULARS / MARK LLOYD / 01/11/2008

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED SECRETARY THOMAS GRAY

View Document

28/05/0828 May 2008 SECRETARY APPOINTED MARK WILLIAM LLOYD

View Document

21/05/0821 May 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN GRAY

View Document

23/08/0723 August 2007 AUDITOR'S RESIGNATION

View Document

16/07/0716 July 2007 � IC 3428670/1645700 06/07/07 � SR 1782970@1=1782970

View Document

24/05/0724 May 2007

View Document

24/05/0724 May 2007

View Document

24/05/0724 May 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/073 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: G OFFICE CHANGED 08/08/06 THE HAYLPFT 13 ASTON COURT MEWS SHIFNAL SHROPSHIRE TF11 8TP

View Document

07/04/067 April 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/07/0523 July 2005 REGISTERED OFFICE CHANGED ON 23/07/05 FROM: G OFFICE CHANGED 23/07/05 THE LOWER HALL MADELEY ROAD BECKBURY SHIFNAL SHROPSHIRE TF11 9DN

View Document

22/02/0522 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 SHARES AGREEMENT OTC

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 NC INC ALREADY ADJUSTED 20/04/04

View Document

27/04/0427 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0427 April 2004 � NC 10000/3500000 20/0

View Document

27/04/0427 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 REGISTERED OFFICE CHANGED ON 27/04/04 FROM: G OFFICE CHANGED 27/04/04 6-10 GEORGE STREET, SNOW HILL WOLVERHAMPTON WEST MIDLANDS WV2 4DN

View Document

27/04/0427 April 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

01/04/041 April 2004 COMPANY NAME CHANGED FBC 320 LIMITED CERTIFICATE ISSUED ON 01/04/04

View Document

05/02/045 February 2004 SECRETARY RESIGNED

View Document

05/02/045 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company