Advanced company searchLink opens in new window

SOUTH WIGSTON RESIDENTS COMPANY LIMITED

Company number 04007759

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)
26 Sep 2016 RP04AR01 Second filing of the annual return made up to 21 May 2016
17 Jun 2016 AR01 Annual return
Statement of capital on 2016-06-17
  • GBP 61

Statement of capital on 2016-09-26
  • GBP 60
  • ANNOTATION Clarification a second filed AR01 was registered on 26/09/2016
17 Jun 2016 CH02 Director's details changed for Annington Nominees Limited on 21 May 2016
17 Jun 2016 CH04 Secretary's details changed for Preim Limited on 21 May 2016
09 Jan 2016 AA Full accounts made up to 31 March 2015
19 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 60
05 Jan 2015 AA Full accounts made up to 31 March 2014
15 Dec 2014 CH04 Secretary's details changed for Preim Limited on 1 September 2014
02 Sep 2014 AD01 Registered office address changed from , Scotgate House Whitley Way, Northfields Industrial Estate, Market Deeping, Lincolnshire, PE6 8AR to Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 2 September 2014
06 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 60
19 Dec 2013 AA Full accounts made up to 31 March 2013
03 Jun 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
04 Jan 2013 AA Full accounts made up to 31 March 2012
29 May 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
16 May 2012 CH04 Secretary's details changed for Preim Limited on 1 October 2011
17 Nov 2011 AA Full accounts made up to 31 March 2011
18 Oct 2011 CH04 Secretary's details changed for Mitie Scotgate Ltd on 1 October 2011
22 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 10/02/2006
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Jun 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
18 Oct 2010 AA Full accounts made up to 31 March 2010
14 Jun 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Nicholas Peter Vaughan on 1 October 2009
28 Oct 2009 AA Full accounts made up to 31 March 2009
28 Sep 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Debt collection 01/04/2009