Advanced company searchLink opens in new window

SOUTH TYNE & WEAR ENERGY RECOVERY HOLDINGS LTD

Company number 07418181

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)
31 May 2012 AP01 Appointment of Ms Moira Turnbull-Fox as a director
31 May 2012 TM01 Termination of appointment of Paul Lonsdale as a director
31 May 2012 TM01 Termination of appointment of Steven Fraser as a director
02 Feb 2012 SH01 Statement of capital following an allotment of shares on 20 April 2011
  • GBP 10,000
02 Feb 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
25 Nov 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
25 Nov 2011 AP03 Appointment of Ms Ailison Mitchell as a secretary
25 Nov 2011 TM02 Termination of appointment of Sita Uk Limited as a secretary
13 Jul 2011 AP01 Appointment of Mr Paul Richard Lonsdale as a director
13 Jul 2011 AP01 Appointment of Mr Ian Anthony Sexton as a director
13 Jul 2011 TM01 Termination of appointment of Bevan Watson as a director
16 Jun 2011 AD01 Registered office address changed from Sita House Grenfell Road Maidenhead Berkshire SL6 1ES England on 16 June 2011
27 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
08 Apr 2011 AP01 Appointment of Mr Hajime Ichishi as a director
05 Apr 2011 AP01 Appointment of Mr Steven Paul Fraser as a director
05 Apr 2011 AP01 Appointment of Mrs Amanda Padfield as a director
05 Apr 2011 AP01 Appointment of Mr Bevan William Watson as a director
04 Apr 2011 TM01 Termination of appointment of Graham Mckenna-Mayes as a director
04 Apr 2011 TM01 Termination of appointment of Christophe Chapron as a director
01 Apr 2011 AP01 Appointment of Mr Paul Gavin as a director
05 Nov 2010 CERTNM Company name changed sita stw LIMITED\certificate issued on 05/11/10
  • CONNOT ‐
04 Nov 2010 CH01 Director's details changed for Mr Graham Arthur Mckenna-Mayes on 25 October 2010
01 Nov 2010 CH01 Director's details changed for Mr Graham Arthur Mckenna-Mayes on 1 November 2010
01 Nov 2010 AA01 Current accounting period extended from 31 October 2011 to 31 March 2012
01 Nov 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-27