SWAGEMASTER ENGINEERING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
21/10/2421 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
03/11/233 November 2023 | Confirmation statement made on 2023-10-12 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
27/04/2327 April 2023 | Director's details changed for Mr George Alan Rowley on 2023-04-17 |
27/04/2327 April 2023 | Secretary's details changed for Mr Kevin Rowley on 2023-04-17 |
27/04/2327 April 2023 | Director's details changed for Mr Kevin Rowley on 2023-04-17 |
27/04/2327 April 2023 | Change of details for Swagemaster Holdings Limited as a person with significant control on 2023-04-27 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
07/10/217 October 2021 | Cessation of David Rowley as a person with significant control on 2020-06-26 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
17/10/1717 October 2017 | PSC'S CHANGE OF PARTICULARS / MR DAVID ROWLEY / 13/06/2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/12/154 December 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/10/1417 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
26/11/1326 November 2013 | SAIL ADDRESS CHANGED FROM: UNIT 9-10 DARLASTON CENTRAL TRADING ESTATE BILLS STREET DARLASTON WS10 8XB UNITED KINGDOM |
26/11/1326 November 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/10/1314 October 2013 | DIRECTOR APPOINTED MR KEVIN ROWLEY |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
18/03/1318 March 2013 | REGISTERED OFFICE CHANGED ON 18/03/2013 FROM, UNITS 9 & 10 DARLASTON, CENTRAL TRADING ESTATE, BILSL ST DARLASTON, W MIDS, WS10 8XB |
01/11/121 November 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/10/1225 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/10/1121 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/10/1018 October 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
04/08/104 August 2010 | 31/10/09 TOTAL EXEMPTION FULL |
19/11/0919 November 2009 | SAIL ADDRESS CREATED |
19/11/0919 November 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
19/11/0919 November 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
01/09/091 September 2009 | 31/10/08 TOTAL EXEMPTION FULL |
01/12/081 December 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | 31/10/07 TOTAL EXEMPTION FULL |
30/01/0830 January 2008 | NEW SECRETARY APPOINTED |
30/01/0830 January 2008 | RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS |
07/09/077 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
07/11/067 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
04/11/064 November 2006 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
18/01/0618 January 2006 | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS |
01/10/051 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
07/09/057 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
22/10/0422 October 2004 | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS |
03/09/043 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
20/10/0320 October 2003 | RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS |
02/07/032 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
31/01/0331 January 2003 | RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS |
20/06/0220 June 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
27/12/0127 December 2001 | RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS |
02/10/012 October 2001 | NEW DIRECTOR APPOINTED |
31/10/0031 October 2000 | NEW DIRECTOR APPOINTED |
17/10/0017 October 2000 | REGISTERED OFFICE CHANGED ON 17/10/00 FROM: SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ |
17/10/0017 October 2000 | SECRETARY RESIGNED |
17/10/0017 October 2000 | DIRECTOR RESIGNED |
17/10/0017 October 2000 | NEW SECRETARY APPOINTED |
12/10/0012 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SWAGEMASTER ENGINEERING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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