Advanced company searchLink opens in new window

SOUTH WALES CHEMICAL WORKS

Company number 00353868

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
20 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with updates
27 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
18 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with no updates
16 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
17 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates
15 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
16 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
21 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 110,000
13 Apr 2015 AP01 Appointment of Mrs Mirjam Kahn as a director on 2 February 2015
11 Mar 2015 AD01 Registered office address changed from Frith Park Walton on the Hill Tadworth Surrey KT20 7NQ to 24 Elmcroft Avenue London NW11 0RR on 11 March 2015
04 Feb 2015 TM01 Termination of appointment of David Yitzchak Kahn as a director on 2 February 2015
05 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 110,000
19 Dec 2014 MISC 2014 accounts for company 1308057 accepted in error
  • ANNOTATION Clarification 2014 accounts for company 1308057 accepted in error on company 353868
18 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 110,000
18 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
16 Oct 2012 AP03 Appointment of Mr Yaacov Zvi Kahn as a secretary
16 Oct 2012 TM01 Termination of appointment of Cynthia Kahn as a director
16 Oct 2012 TM02 Termination of appointment of Cynthia Kahn as a secretary
05 Jan 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
15 Dec 2010 AR01 Annual return made up to 15 December 2010 with full list of shareholders
06 Jan 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders
11 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Dec 2008 363a Return made up to 15/12/08; full list of members
03 Jan 2008 363a Return made up to 15/12/07; full list of members