Advanced company searchLink opens in new window

SIRHOWY ENTERPRISE WAY (HOLDINGS) LIMITED

Company number 04923004

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)
06 Oct 2015 TM02 Termination of appointment of Maria Lewis as a secretary on 4 September 2015
13 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 50,000
08 Oct 2014 AA Group of companies' accounts made up to 31 March 2014
17 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 50,000
14 Oct 2013 CH01 Director's details changed for Mr Carl Harvey Dix on 1 July 2013
10 Sep 2013 AA Full accounts made up to 31 March 2013
08 Mar 2013 CH01 Director's details changed for Mr Carl Harvey Dix on 28 February 2012
30 Oct 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
30 Oct 2012 TM01 Termination of appointment of Michael Mercer-Deadman as a director
30 Oct 2012 CH03 Secretary's details changed for Maria Lewis on 6 October 2012
13 Sep 2012 AP01 Appointment of Mr Carl Harvey Dix as a director
20 Aug 2012 AA Full accounts made up to 31 March 2012
16 Aug 2012 AP01 Appointment of Neal Charles Devoil as a director
16 Aug 2012 TM01 Termination of appointment of Peter Armstrong as a director
16 Aug 2012 TM01 Termination of appointment of Richard Groome as a director
19 Jul 2012 AD01 Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012
12 Oct 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
07 Oct 2011 AA Full accounts made up to 31 March 2011
11 Oct 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
26 Aug 2010 AP03 Appointment of Maria Lewis as a secretary
26 Aug 2010 TM02 Termination of appointment of Roger Miller as a secretary
12 Jul 2010 AA Full accounts made up to 31 March 2010
27 Oct 2009 AR01 Annual return made up to 6 October 2009 with full list of shareholders
27 Oct 2009 CH01 Director's details changed for Mr Richard Leonard Groome on 6 October 2009
27 Oct 2009 CH01 Director's details changed for Mr Michael John Mercer-Deadman on 6 October 2009