PEVERILS OF SWANAGE LTD

Company Documents

DateDescription
09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-20 with updates

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 Application to strike the company off the register

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-20 with updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Director's details changed for Ms. Sally Emily Templeton on 2022-04-01

View Document

20/05/2220 May 2022 Change of details for Ms. Sally Emily Templeton as a person with significant control on 2022-04-01

View Document

20/05/2220 May 2022 Registered office address changed from Romy House 2nd Floor 163-167 Kings Road Brentwood Essex CM14 4EG United Kingdom to Suite 17, Essex House Station Road Upminster Essex RM14 2SJ on 2022-05-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES

View Document

25/02/2125 February 2021 PSC'S CHANGE OF PARTICULARS / MS. SALLY EMILY TEMPLETON / 21/01/2020

View Document

25/02/2125 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS. SALLY EMILY TEMPLETON / 21/01/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

23/12/1923 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

18/06/1918 June 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

20/12/1820 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS. SALLY EMILY TEMPLETON / 26/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS. SALLY EMILY TEMPLETON / 01/03/2017

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MS. SALLY EMILY TEMPLETON / 01/03/2017

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM C/O SEWELL & CO LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MS. SALLY EMILY TEMPLETON / 01/04/2017

View Document

19/10/1719 October 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/02/1610 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 14 BROADWAY BROADWAY RAINHAM ESSEX RM13 9YW ENGLAND

View Document

25/02/1525 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 64A ORSETT ROAD GRAYS ESSEX RM17 5EH ENGLAND

View Document

20/01/1420 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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