- Company Overview for CARILLION SWINDON LIMITED (02294384)
- Filing history for CARILLION SWINDON LIMITED (02294384)
- People for CARILLION SWINDON LIMITED (02294384)
- Insolvency for CARILLION SWINDON LIMITED (02294384)
- More for CARILLION SWINDON LIMITED (02294384)
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) |
---|---|---|---|
09 Mar 2015 | CH03 | Secretary's details changed for Timothy Francis George on 2 March 2015 | |
06 Mar 2015 | CH01 | Director's details changed for Mr Simon Paul Eastwood on 2 March 2015 | |
04 Mar 2015 | CH01 | Director's details changed for Mr Richard John Adam on 2 March 2015 | |
03 Mar 2015 | AD01 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 3 March 2015 | |
23 Dec 2014 | MISC | Section 519 | |
19 Dec 2014 | AUD | Auditor's resignation | |
29 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
31 Mar 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
04 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Mar 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
03 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
21 Mar 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
03 Jan 2012 | TM01 | Termination of appointment of John Mcdonough as a director | |
19 Dec 2011 | CH03 | Secretary's details changed for Timothy Francis George on 1 December 2011 | |
20 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
21 Mar 2011 | AR01 | Annual return made up to 21 March 2011 with full list of shareholders | |
18 Mar 2011 | CH01 | Director's details changed for Mr Simon Paul Eastwood on 15 March 2011 | |
03 Nov 2010 | CH01 | Director's details changed for Mr Mark William Orriss on 29 October 2010 | |
08 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
17 Aug 2010 | CH01 | Director's details changed for Richard John Adam on 9 August 2010 | |
02 Aug 2010 | AD01 | Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on 2 August 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 21 March 2010 with full list of shareholders | |
02 Mar 2010 | AP01 | Appointment of Mr Mark William Orriss as a director | |
25 Jan 2010 | TM01 | Termination of appointment of Jeremy Baker as a director | |
20 Oct 2009 | CH01 | Director's details changed for Richard John Adam on 1 October 2009 |