SWELL SURF PRODUCTS LIMITED

04366992
NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH PL4 0RA

Documents

Documents
Date Category Description Pages
09 May 2023 gazette Gazette Dissolved Compulsory 1 Buy now
31 Jan 2023 gazette Gazette Notice Compulsory 1 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jul 2021 accounts Annual Accounts 2 Buy now
11 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Feb 2021 accounts Annual Accounts 2 Buy now
25 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Sep 2019 resolution Resolution 3 Buy now
17 Apr 2019 change-of-name Change Of Name Notice 2 Buy now
16 Apr 2019 accounts Annual Accounts 2 Buy now
06 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Feb 2019 officers Change of particulars for secretary (Mark Andrew Greaves) 1 Buy now
22 Nov 2018 accounts Annual Accounts 2 Buy now
09 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Feb 2018 officers Change of particulars for director (Mr Mark Andrew Greaves) 2 Buy now
13 Nov 2017 accounts Annual Accounts 2 Buy now
05 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Nov 2016 accounts Annual Accounts 2 Buy now
09 Feb 2016 annual-return Annual Return 4 Buy now
03 Nov 2015 accounts Annual Accounts 3 Buy now
06 Feb 2015 annual-return Annual Return 4 Buy now
19 Nov 2014 accounts Annual Accounts 2 Buy now
10 Feb 2014 annual-return Annual Return 4 Buy now
11 Nov 2013 accounts Annual Accounts 2 Buy now
18 Feb 2013 annual-return Annual Return 4 Buy now
31 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Nov 2012 accounts Annual Accounts 2 Buy now
22 Mar 2012 annual-return Annual Return 4 Buy now
22 Mar 2012 officers Appointment of secretary (Mark Andrew Greaves) 2 Buy now
22 Mar 2012 officers Termination of appointment of secretary (Viti Limited) 1 Buy now
28 Nov 2011 accounts Annual Accounts 2 Buy now
10 Feb 2011 annual-return Annual Return 4 Buy now
01 Apr 2010 accounts Annual Accounts 2 Buy now
11 Feb 2010 annual-return Annual Return 4 Buy now
11 Feb 2010 officers Change of particulars for corporate secretary (Viti Limited) 2 Buy now
06 Oct 2009 accounts Annual Accounts 2 Buy now
23 Mar 2009 annual-return Return made up to 05/02/09; full list of members 3 Buy now
01 Jul 2008 accounts Annual Accounts 1 Buy now
08 Feb 2008 annual-return Return made up to 05/02/08; full list of members 2 Buy now
08 Sep 2007 accounts Annual Accounts 2 Buy now
06 Feb 2007 annual-return Return made up to 05/02/07; full list of members 2 Buy now
04 Dec 2006 accounts Annual Accounts 2 Buy now
30 Oct 2006 address Registered office changed on 30/10/06 from: 31 houndiscombe road mutley plymouth devon PL4 6HA 1 Buy now
06 Feb 2006 annual-return Return made up to 05/02/06; full list of members 2 Buy now
07 Mar 2005 accounts Annual Accounts 1 Buy now
11 Feb 2005 annual-return Return made up to 05/02/05; full list of members 6 Buy now
27 Sep 2004 accounts Annual Accounts 2 Buy now
28 Jun 2004 officers Secretary resigned 1 Buy now
28 Jun 2004 officers New secretary appointed 4 Buy now
11 Feb 2004 annual-return Return made up to 05/02/04; full list of members 6 Buy now
29 Aug 2003 accounts Annual Accounts 2 Buy now
29 Aug 2003 officers New director appointed 2 Buy now
06 Aug 2003 officers Director resigned 1 Buy now
10 Apr 2003 annual-return Return made up to 05/02/03; full list of members 6 Buy now
05 Feb 2002 incorporation Incorporation Company 12 Buy now