SOLENT REWINDS LTD

05220864
UNIT 4 CULVERIN SQUARE, LIMBERLINE ROAD HILSEA PORTSMOUTH PO3 5BU

Documents

Documents
Date Category Description Pages
14 Oct 2024 officers Termination of appointment of director (David Anthony Ball) 1 Buy now
14 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2024 officers Change of particulars for director (Mrs Poonyanuch Ball) 2 Buy now
21 Aug 2024 officers Change of particulars for director (Mr David Anthony Ball) 2 Buy now
21 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Apr 2024 officers Appointment of director (Mr Tony Swain) 2 Buy now
29 Sep 2023 accounts Annual Accounts 8 Buy now
25 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2023 officers Termination of appointment of director (Tony Swain) 1 Buy now
28 Dec 2022 accounts Annual Accounts 8 Buy now
28 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2021 accounts Annual Accounts 8 Buy now
18 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2020 accounts Annual Accounts 8 Buy now
18 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 accounts Annual Accounts 8 Buy now
09 Jan 2019 officers Change of particulars for director (Mrs Poonyanuch Ball) 2 Buy now
09 Jan 2019 officers Change of particulars for director (Mr David Anthony Ball) 2 Buy now
09 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Sep 2018 accounts Annual Accounts 8 Buy now
13 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2017 accounts Annual Accounts 9 Buy now
24 Aug 2017 capital Return of Allotment of shares 3 Buy now
05 Apr 2017 officers Appointment of director (Mr Tony Swain) 2 Buy now
29 Sep 2016 accounts Annual Accounts 8 Buy now
19 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2015 accounts Annual Accounts 8 Buy now
22 Sep 2015 annual-return Annual Return 7 Buy now
21 Sep 2015 officers Change of particulars for director (Mrs Poonyanuch Ball) 2 Buy now
21 Sep 2015 officers Change of particulars for director (Mr David Anthony Ball) 2 Buy now
21 Sep 2015 officers Change of particulars for director (Mr Andrew David Ball) 2 Buy now
09 Dec 2014 annual-return Annual Return 6 Buy now
25 Nov 2014 officers Appointment of director (Mrs Poonyanuch Ball) 2 Buy now
03 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Sep 2014 accounts Annual Accounts 8 Buy now
23 Jan 2014 capital Return of Allotment of shares 3 Buy now
18 Sep 2013 annual-return Annual Return 6 Buy now
20 Jun 2013 accounts Annual Accounts 8 Buy now
27 Sep 2012 accounts Annual Accounts 6 Buy now
11 Sep 2012 annual-return Annual Return 6 Buy now
09 Nov 2011 resolution Resolution 1 Buy now
09 Nov 2011 resolution Resolution 1 Buy now
09 Nov 2011 capital Return of Allotment of shares 4 Buy now
27 Sep 2011 accounts Annual Accounts 6 Buy now
12 Sep 2011 annual-return Annual Return 5 Buy now
01 Oct 2010 accounts Annual Accounts 5 Buy now
20 Sep 2010 annual-return Annual Return 5 Buy now
20 Sep 2010 officers Change of particulars for director (Andrew David Ball) 2 Buy now
20 Sep 2010 officers Change of particulars for director (David Anthony Ball) 2 Buy now
28 Sep 2009 accounts Annual Accounts 4 Buy now
27 Sep 2009 accounts Accounting reference date extended from 30/09/2009 to 31/12/2009 1 Buy now
23 Sep 2009 annual-return Return made up to 02/09/09; full list of members 3 Buy now
23 Sep 2009 officers Secretary's change of particulars / andrew ball / 01/04/2009 2 Buy now
23 Sep 2009 officers Director's change of particulars / david ball / 01/04/2009 1 Buy now
05 Nov 2008 officers Appointment terminate, secretary vanessa winsor logged form 1 Buy now
28 Oct 2008 address Registered office changed on 28/10/2008 from 99 -101 london road cowplain waterlooville hampshire PO8 8XJ united kingdom 1 Buy now
17 Oct 2008 annual-return Return made up to 02/09/08; full list of members 3 Buy now
08 Oct 2008 address Registered office changed on 08/10/2008 from 29 the oakwood centre downley road havant hants PO9 2NP 1 Buy now
08 Oct 2008 officers Appointment terminated secretary vanessa winsoz 1 Buy now
08 Oct 2008 officers Appointment terminated secretary davis lombard (uk) LIMITED 1 Buy now
04 Aug 2008 officers Director appointed andrew david ball 2 Buy now
30 Jul 2008 accounts Annual Accounts 4 Buy now
23 Jul 2008 officers Appointment terminate, secretary lombard davis logged form 1 Buy now
18 Jul 2008 address Registered office changed on 18/07/2008 from 22 the slipway port solent portsmouth PO6 4TR 1 Buy now
18 Jul 2008 officers Secretary appointed vanessa winsoz 2 Buy now
31 Jan 2008 accounts Annual Accounts 5 Buy now
10 Oct 2007 annual-return Return made up to 02/09/07; full list of members 2 Buy now
13 Dec 2006 officers New secretary appointed 2 Buy now
29 Nov 2006 accounts Annual Accounts 5 Buy now
17 Nov 2006 annual-return Return made up to 02/09/06; full list of members 2 Buy now
17 Nov 2006 officers Director's particulars changed 1 Buy now
27 Sep 2005 annual-return Return made up to 02/09/05; full list of members 2 Buy now
11 Jan 2005 capital Ad 10/09/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
11 Jan 2005 officers New secretary appointed 2 Buy now
11 Jan 2005 officers New director appointed 2 Buy now
06 Sep 2004 officers Secretary resigned 1 Buy now
06 Sep 2004 officers Director resigned 1 Buy now
02 Sep 2004 incorporation Incorporation Company 9 Buy now