Advanced company searchLink opens in new window

SWINDON POWERTRAIN LIMITED

Company number 00819144

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 Sep 2016 AD01 Registered office address changed from C/O Swindon Engines Ltd Crampton Road Greenbridge Estate Swindon SN3 3JJ to Swindon Powertrain Ltd Crampton Road Greenbridge Industrial Estate Swindon SN3 3JJ on 21 September 2016
24 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
11 Apr 2016 MR04 Satisfaction of charge 4 in full
16 Dec 2015 CERTNM Company name changed swindon engines LIMITED\certificate issued on 16/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-15
08 Oct 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 415,154.000052
05 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
08 Oct 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 415,154.000052
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
07 Oct 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 415,154
29 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
09 Oct 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
07 Oct 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders
07 Oct 2011 AD01 Registered office address changed from Swindon Racing Engines Ltd Crampton Road Greenbridge Estate Swindon Wiltshire SN3 3JJ United Kingdom on 7 October 2011
01 Feb 2011 AA Total exemption small company accounts made up to 30 September 2010
12 Jan 2011 AP01 Appointment of Robert Charles Cope as a director
12 Jan 2011 AP01 Appointment of Raphael Guy Olivier Caille as a director
10 Jan 2011 CERTNM Company name changed swindon racing engines LIMITED\certificate issued on 10/01/11
  • CONNOT ‐
31 Dec 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-21
30 Dec 2010 TM02 Termination of appointment of Valerie Dunn as a secretary
30 Dec 2010 TM01 Termination of appointment of Gary Dunn as a director
30 Dec 2010 AP03 Appointment of Raphael Guy Oliver Caille as a secretary
30 Dec 2010 SH01 Statement of capital following an allotment of shares on 21 December 2010
  • GBP 594
30 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
04 Nov 2010 AR01 Annual return made up to 11 September 2010 with full list of shareholders