- Company Overview for SDL SURVEYING LIMITED (02411812)
- Filing history for SDL SURVEYING LIMITED (02411812)
- People for SDL SURVEYING LIMITED (02411812)
- Charges for SDL SURVEYING LIMITED (02411812)
- More for SDL SURVEYING LIMITED (02411812)
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) |
---|---|---|---|
22 Sep 2015 | AP01 | Appointment of Mr Simon Paul Jackson as a director on 16 September 2015 | |
22 Sep 2015 | AP01 | Appointment of Mr Colin James Anderton as a director on 16 September 2015 | |
22 Sep 2015 | TM01 | Termination of appointment of George Pattullo Brewster as a director on 16 September 2015 | |
22 Sep 2015 | TM01 | Termination of appointment of Christopher Charles Hickling as a director on 16 September 2015 | |
24 Jun 2015 | AA | Full accounts made up to 31 March 2015 | |
09 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
02 Oct 2014 | CH01 | Director's details changed for Mr Paul Robert Gratton on 1 October 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
13 Aug 2014 | AUD | Auditor's resignation | |
21 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
10 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
26 Apr 2013 | MR01 | Registration of charge 024118120006 | |
02 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
01 Oct 2012 | CH01 | Director's details changed for Mr Christopher Charles Hickling on 1 October 2009 | |
01 Oct 2012 | CH01 | Director's details changed for Mr Paul Robert Gratton on 1 October 2009 | |
01 Oct 2012 | CH01 | Director's details changed for Mr George Pattullo Brewster on 30 September 2012 | |
22 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
20 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
18 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
26 Jan 2011 | MISC | Auditors resignation | |
16 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
12 Aug 2010 | AR01 | Annual return made up to 8 August 2010 with full list of shareholders | |
08 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |