- 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) |
---|---|---|---|
30 Apr 2014 | AP03 | Appointment of Mrs Joanne Margaret Jolly as a secretary on 23 April 2014 | |
30 Apr 2014 | TM01 | Termination of appointment of Mark Andrew Fisher as a director on 22 April 2014 | |
30 Apr 2014 | TM02 | Termination of appointment of Catriona Margaret Herd as a secretary on 23 April 2014 | |
04 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Jan 2014 | CH01 | Director's details changed for Mr Andrew Mark Parsons on 28 January 2014 | |
14 Nov 2013 | CH01 | Director's details changed for Mr Toby Emil Strauss on 11 November 2013 | |
01 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2013 | CC04 | Statement of company's objects | |
26 Jun 2013 | AP01 | Appointment of Mr Richard Leslie Martin Wohanka as a director on 1 June 2013 | |
25 Jun 2013 | AP01 | Appointment of Vimlesh Maru as a director on 18 June 2013 | |
12 Jun 2013 | AP01 | Appointment of Craig James Thornton as a director on 1 June 2013 | |
03 Jun 2013 | TM01 | Termination of appointment of David James Walkden as a director on 1 June 2013 | |
03 Jun 2013 | TM01 | Termination of appointment of Andrew Michael Peck as a director on 31 May 2013 | |
03 May 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
11 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
13 Mar 2013 | CH01 | Director's details changed for Mr Jeremy Goford on 5 February 2013 | |
11 Jan 2013 | TM01 | Termination of appointment of Robert James Mackenzie Bulloch as a director on 31 December 2012 | |
14 Nov 2012 | AP01 | Appointment of Mr Andrew Mark Parsons as a director on 9 November 2012 | |
06 Nov 2012 | AP01 | Appointment of Mr Mark George Culmer as a director on 31 October 2012 | |
22 Oct 2012 | TM01 | Termination of appointment of Gregor Ninian Stewart as a director on 5 October 2012 | |
04 Oct 2012 | AP01 | Appointment of Mark Andrew Fisher as a director on 19 September 2012 | |
04 Sep 2012 | AP01 | Appointment of Lord (Norman Roy) Blackwell as a director on 1 September 2012 | |
30 May 2012 | AP01 | Appointment of Dr Cornelis Antonius Carolus Maria Schrauwers as a director on 14 May 2012 | |
21 May 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
30 Mar 2012 | AA | Full accounts made up to 31 December 2011 |