SW TOTAL VEHICLE SOLUTIONS LIMITED

Company Documents

DateDescription
06/11/146 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/11/146 November 2014 PREVEXT FROM 31/03/2014 TO 31/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM
3 BANK BUILDINGS
149 HIGH STREET
CRANLEIGH
SURREY
GU6 8BB

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/08/139 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/08/1224 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/09/116 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/09/102 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAMS / 08/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA RUTH WILLIAMS / 08/08/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

18/08/0818 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM:
CHURCH STREET HOUSE
CHURCH STREET RUDGWICK
HORSHAM
WEST SUSSEX RH12 3EH

View Document

11/09/0611 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM:
THE SPIRE
LEEDS ROAD LIGHTCLIFFE
HALIFAX
WEST YORKSHIRE HX3 8NU

View Document

15/02/0615 February 2006 COMPANY NAME CHANGED
BONZA GRANITE LIMITED
CERTIFICATE ISSUED ON 15/02/06

View Document

08/08/058 August 2005 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