SEARCHLIGHT COLLECTIONS LIMITED

07940022
OPERATIONS CENTRE CLAVERTON DOWN ROAD CLAVERTON DOWN BATH BA2 7WW

Documents

Documents
Date Category Description Pages
05 Sep 2024 accounts Annual Accounts 14 Buy now
06 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2023 accounts Annual Accounts 14 Buy now
09 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2023 officers Change of particulars for director (Mr Alex David Chapman) 2 Buy now
09 Feb 2023 officers Change of particulars for director (Miss Amy Janette Badman) 2 Buy now
06 Oct 2022 accounts Annual Accounts 14 Buy now
08 Feb 2022 officers Change of particulars for director (Miss Amy Janette Badman) 2 Buy now
08 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2022 officers Change of particulars for director (Miss Amy Janette Badman) 2 Buy now
19 Oct 2021 accounts Annual Accounts 14 Buy now
09 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2020 accounts Annual Accounts 13 Buy now
10 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2019 accounts Annual Accounts 13 Buy now
07 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2019 officers Appointment of secretary (Ruth Esme Jefferson) 2 Buy now
02 Jan 2019 officers Termination of appointment of secretary (Leigh Fisher-Hoyle) 1 Buy now
17 Sep 2018 accounts Annual Accounts 13 Buy now
29 Aug 2018 officers Termination of appointment of secretary (Susan Frances Johnson) 1 Buy now
29 Aug 2018 officers Appointment of secretary (Leigh Fisher-Hoyle) 2 Buy now
07 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2017 officers Appointment of director (Miss Amy Janette Badman) 2 Buy now
06 Nov 2017 officers Termination of appointment of director (Lynne Margaret Stephens) 1 Buy now
29 Aug 2017 accounts Annual Accounts 12 Buy now
09 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Aug 2016 accounts Annual Accounts 16 Buy now
01 Jul 2016 address Move Registers To Sail Company With New Address 1 Buy now
31 May 2016 address Move Registers To Sail Company With New Address 1 Buy now
31 May 2016 address Move Registers To Sail Company With New Address 1 Buy now
31 May 2016 address Move Registers To Sail Company With New Address 1 Buy now
31 May 2016 address Move Registers To Sail Company With New Address 1 Buy now
31 May 2016 address Change Sail Address Company With New Address 1 Buy now
31 May 2016 officers Appointment of corporate secretary (Quayseco Limited) 2 Buy now
12 Feb 2016 annual-return Annual Return 5 Buy now
07 Jan 2016 accounts Annual Accounts 16 Buy now
15 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Sep 2015 officers Change of particulars for secretary (Susan Frances Johnson) 1 Buy now
26 Aug 2015 officers Appointment of director (Mr Alex David Chapman) 3 Buy now
03 Aug 2015 officers Termination of appointment of director (Eamon Mcmahon) 1 Buy now
09 Feb 2015 annual-return Annual Return 5 Buy now
09 Sep 2014 officers Appointment of director (Eamon Mcmahon) 3 Buy now
08 Sep 2014 accounts Annual Accounts 4 Buy now
04 Sep 2014 officers Appointment of director (Lynne Margaret Stephens) 3 Buy now
03 Sep 2014 officers Termination of appointment of director (John Patrick Charles Vinson) 1 Buy now
03 Sep 2014 officers Termination of appointment of director (John Bennett Coppack) 1 Buy now
11 Feb 2014 annual-return Annual Return 5 Buy now
22 Oct 2013 accounts Annual Accounts 4 Buy now
24 Jul 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Feb 2013 annual-return Annual Return 5 Buy now
29 Jan 2013 officers Termination of appointment of director (Andrew Pymer) 1 Buy now
29 Jan 2013 officers Termination of appointment of director (Miquel Gali) 1 Buy now
29 Jan 2013 officers Termination of appointment of director (Luis Berenguer) 1 Buy now
29 Jan 2013 officers Termination of appointment of director (Colin Skellett) 1 Buy now
07 Jan 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Sep 2012 officers Termination of appointment of director (Mark Watts) 1 Buy now
14 Sep 2012 officers Appointment of director (Andrew Fraser Pymer) 3 Buy now
19 Jul 2012 officers Appointment of director (Sr Miquel Anglada Gali) 3 Buy now
19 Jul 2012 officers Appointment of director (John Patrick Charles Vinson) 3 Buy now
13 Jul 2012 officers Termination of appointment of director (Kevin Starling) 1 Buy now
13 Jul 2012 officers Termination of appointment of director (Miguel Calero) 1 Buy now
09 Mar 2012 accounts Change Account Reference Date Company Current Extended 3 Buy now
27 Feb 2012 officers Appointment of secretary (Susan Frances Johnson) 3 Buy now
07 Feb 2012 incorporation Incorporation Company 26 Buy now