Advanced company searchLink opens in new window

SELWAY FISHER DESIGN LIMITED

Company number 06949008

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 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
15 Aug 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
20 Jun 2014 AD01 Registered office address changed from 29 Gay Street Bath B & Nes BA1 2NT on 20 June 2014
18 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
15 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
16 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
20 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
29 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
22 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
13 Dec 2010 AA Total exemption small company accounts made up to 31 July 2010
02 Aug 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
02 Aug 2010 CH01 Director's details changed for Raymond Paul Fisher on 1 October 2009
02 Aug 2010 CH01 Director's details changed for Dilys Jane Fisher on 1 October 2009
23 Jul 2009 88(2) Ad 17/07/09-17/07/09\gbp si 99@1=99\gbp ic 1/100\
23 Jul 2009 288a Director appointed raymond paul fisher
23 Jul 2009 288a Director and secretary appointed dilys jane fisher
23 Jul 2009 287 Registered office changed on 23/07/2009 from 29 gay street bath BA1 2NT
06 Jul 2009 288b Appointment terminated director graham stephens
01 Jul 2009 NEWINC Incorporation