- Company Overview for SCOTTISH WIDOWS LIMITED (03196171)
- Filing history for SCOTTISH WIDOWS LIMITED (03196171)
- People for SCOTTISH WIDOWS LIMITED (03196171)
- Charges for SCOTTISH WIDOWS LIMITED (03196171)
- More for SCOTTISH WIDOWS LIMITED (03196171)
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) |
---|---|---|---|
08 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with updates | |
04 May 2018 | MR01 | Registration of charge 031961710014, created on 4 May 2018 | |
16 Apr 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
04 Jan 2018 | MR01 | Registration of charge 031961710013, created on 22 December 2017 | |
14 Dec 2017 | MR01 | Registration of charge 031961710012, created on 12 December 2017 | |
05 Dec 2017 | MR01 | Registration of charge 031961710011, created on 4 December 2017 | |
01 Nov 2017 | CH01 | Director's details changed for Mr Christopher John George Moulder on 4 October 2017 | |
15 Sep 2017 | TM01 | Termination of appointment of Vimlesh Maru as a director on 14 September 2017 | |
23 Jun 2017 | MR01 | Registration of charge 031961710010, created on 21 June 2017 | |
20 Jun 2017 | AP01 | Appointment of Mr Christopher John George Moulder as a director on 12 June 2017 | |
02 Jun 2017 | AP01 | Appointment of Mrs Sophie Jane O'connor as a director on 1 June 2017 | |
15 May 2017 | TM01 | Termination of appointment of Michael Christophers as a director on 15 May 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
18 Apr 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
12 Dec 2016 | CH01 | Director's details changed for Mr Antonio Lorenzo on 5 December 2016 | |
01 Dec 2016 | MR01 | Registration of charge 031961710009, created on 25 November 2016 | |
30 Nov 2016 | RP04TM01 | Second filing for the termination of Craig James Thornton as a director | |
17 Nov 2016 | MR01 | Registration of charge 031961710008, created on 4 November 2016 | |
11 Nov 2016 | TM01 |
Termination of appointment of Craig James Thornton as a director on 8 November 2016
|
|
06 Sep 2016 | TM01 | Termination of appointment of Andrew Mark Parsons as a director on 1 September 2016 | |
06 Sep 2016 | AP01 | Appointment of Mr Michael Harris as a director on 1 September 2016 | |
30 Jun 2016 | MR01 | Registration of charge 031961710006, created on 28 June 2016 | |
30 Jun 2016 | MR01 | Registration of charge 031961710007, created on 28 June 2016 | |
20 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
25 Apr 2016 | AA | Group of companies' accounts made up to 31 December 2015 |