STREETS S W BUSINESS SERVICES LIMITED

03033819
TOWER HOUSE LUCY TOWER STREET LINCOLN ENGLAND LN1 1XW

Documents

Documents
Date Category Description Pages
13 Aug 2024 resolution Resolution 2 Buy now
12 Aug 2024 change-of-name Certificate Change Of Name Company 3 Buy now
09 Aug 2024 officers Appointment of secretary (Mr Paul Frederick Tutin) 2 Buy now
09 Aug 2024 officers Appointment of director (Mr Robin Charles Lee) 2 Buy now
09 Aug 2024 officers Appointment of director (Mr Paul Frederick Tutin) 2 Buy now
09 Aug 2024 officers Appointment of director (Mr Mark Philip John Bradshaw) 2 Buy now
09 Aug 2024 officers Appointment of director (Mrs Linda Jane Lord) 2 Buy now
09 Aug 2024 officers Appointment of director (Mr Jonathan Day) 2 Buy now
09 Aug 2024 officers Appointment of director (Mr Benjamin Halstead) 2 Buy now
09 Aug 2024 officers Appointment of director (Mr Andrew Robert Manderfield) 2 Buy now
09 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Aug 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Aug 2024 officers Appointment of director (Mr John Christopher Yewdall) 2 Buy now
02 Aug 2024 officers Appointment of director (Miss Sally Ruth Shacklock) 2 Buy now
02 Aug 2024 officers Termination of appointment of director (Lynda Yewdall) 1 Buy now
14 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 May 2024 officers Termination of appointment of director (Susan Hemblys) 1 Buy now
25 Jan 2024 accounts Annual Accounts 9 Buy now
12 Dec 2023 resolution Resolution 1 Buy now
12 Dec 2023 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7 Buy now
22 May 2023 confirmation-statement Confirmation Statement With Updates 7 Buy now
10 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 accounts Annual Accounts 10 Buy now
16 May 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 May 2022 officers Change of particulars for director (Mrs Lynda Yewdall) 2 Buy now
16 May 2022 officers Appointment of director (Mrs Kate Smurthwaite) 2 Buy now
16 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 May 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Jan 2022 accounts Annual Accounts 10 Buy now
13 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
13 May 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 May 2021 officers Appointment of director (Mrs Elizabeth Anne Short) 2 Buy now
13 May 2021 officers Termination of appointment of secretary (Richard Hemblys) 1 Buy now
13 May 2021 officers Termination of appointment of director (Richard Hemblys) 1 Buy now
10 May 2021 resolution Resolution 1 Buy now
07 May 2021 capital Notice of name or other designation of class of shares 2 Buy now
07 May 2021 incorporation Memorandum Articles 19 Buy now
28 Apr 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Apr 2021 accounts Annual Accounts 9 Buy now
19 Apr 2021 officers Change of particulars for director (Mrs Andrea Kennedy) 2 Buy now
10 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Mar 2021 officers Change of particulars for director (Mrs Susan Hemblys) 2 Buy now
10 Mar 2021 officers Change of particulars for director (Mrs Lynda Yewdall) 2 Buy now
10 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jan 2020 accounts Annual Accounts 7 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jan 2019 accounts Annual Accounts 8 Buy now
14 Nov 2018 officers Change of particulars for director 2 Buy now
14 Nov 2018 officers Change of particulars for director (Mrs Lynda Yewdall) 2 Buy now
14 Nov 2018 officers Change of particulars for director (Mrs Susan Hemblys) 2 Buy now
14 Nov 2018 officers Change of particulars for secretary (Mr Richard Hemblys) 1 Buy now
01 May 2018 officers Termination of appointment of director (Rosalind Mary Seton) 1 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Dec 2017 accounts Annual Accounts 9 Buy now
08 Mar 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
22 Dec 2016 accounts Annual Accounts 8 Buy now
14 Mar 2016 annual-return Annual Return 8 Buy now
08 Feb 2016 officers Appointment of director (Mrs Andrea Kennedy) 2 Buy now
04 Feb 2016 accounts Annual Accounts 7 Buy now
10 Mar 2015 annual-return Annual Return 6 Buy now
27 Jan 2015 accounts Annual Accounts 6 Buy now
20 Mar 2014 annual-return Annual Return 7 Buy now
19 Nov 2013 accounts Annual Accounts 6 Buy now
18 Apr 2013 annual-return Annual Return 7 Buy now
15 Jun 2012 accounts Annual Accounts 6 Buy now
04 May 2012 officers Appointment of director (Mr Richard Hemblys) 2 Buy now
08 Mar 2012 annual-return Annual Return 6 Buy now
16 Nov 2011 accounts Annual Accounts 6 Buy now
17 Mar 2011 annual-return Annual Return 6 Buy now
06 Dec 2010 accounts Annual Accounts 6 Buy now
31 Mar 2010 annual-return Annual Return 5 Buy now
15 Dec 2009 accounts Annual Accounts 6 Buy now
30 Mar 2009 annual-return Return made up to 08/03/09; full list of members 4 Buy now
26 Jan 2009 accounts Annual Accounts 6 Buy now
30 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
03 Oct 2008 officers Appointment terminated director jane nicholl 1 Buy now
14 Jul 2008 address Registered office changed on 14/07/2008 from equitable house 55 pellon lane halifax west yorkshire HX1 1SP united kingdom 1 Buy now
08 Jul 2008 address Registered office changed on 08/07/2008 from carlton villa 13-17 carlton street halifax west yorkshire HX1 2AL 1 Buy now
20 Mar 2008 annual-return Return made up to 08/03/08; full list of members 4 Buy now
17 Mar 2008 accounts Annual Accounts 4 Buy now
21 Mar 2007 annual-return Return made up to 08/03/07; full list of members 3 Buy now
05 Feb 2007 accounts Annual Accounts 4 Buy now
24 Mar 2006 annual-return Return made up to 08/03/06; full list of members 8 Buy now
02 Feb 2006 accounts Annual Accounts 4 Buy now
04 Jul 2005 annual-return Return made up to 08/03/05; full list of members 9 Buy now
31 Jan 2005 accounts Annual Accounts 4 Buy now
19 May 2004 officers New secretary appointed 2 Buy now
19 May 2004 capital Ad 01/05/04--------- £ si 2@1=2 £ ic 100/102 2 Buy now
19 May 2004 officers Secretary resigned 1 Buy now
06 Apr 2004 annual-return Return made up to 08/03/04; full list of members 9 Buy now
13 Nov 2003 accounts Annual Accounts 4 Buy now
19 Mar 2003 annual-return Return made up to 08/03/03; full list of members 9 Buy now