THE SWISS OVEN LIMITED

08846966
79(B) STAFFORD STREET WILLENHALL WEST MIDLANDS WV13 1RT

Documents

Documents
Date Category Description Pages
25 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 accounts Annual Accounts 11 Buy now
23 Jan 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
17 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2022 accounts Annual Accounts 12 Buy now
17 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2021 accounts Annual Accounts 12 Buy now
13 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2021 accounts Annual Accounts 11 Buy now
30 Oct 2020 officers Appointment of director (Mr Matthew Conniffe) 2 Buy now
14 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Dec 2019 officers Change of particulars for director (Mrs Lynn Kay Conniffe) 2 Buy now
02 Dec 2019 officers Change of particulars for director (Mr John David Conniffe) 2 Buy now
01 Oct 2019 accounts Annual Accounts 11 Buy now
15 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jan 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Aug 2018 accounts Annual Accounts 11 Buy now
16 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
28 Nov 2017 accounts Annual Accounts 10 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Feb 2017 resolution Resolution 42 Buy now
06 Feb 2017 capital Notice of name or other designation of class of shares 2 Buy now
27 Jan 2017 capital Notice of cancellation of shares 7 Buy now
27 Jan 2017 capital Return of purchase of own shares 3 Buy now
07 Nov 2016 accounts Annual Accounts 9 Buy now
15 Jan 2016 annual-return Annual Return 7 Buy now
15 Oct 2015 accounts Annual Accounts 9 Buy now
27 Feb 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Jan 2015 annual-return Annual Return 7 Buy now
22 Jan 2014 capital Return of Allotment of shares 5 Buy now
22 Jan 2014 capital Return of Allotment of shares 5 Buy now
22 Jan 2014 capital Return of Allotment of shares 5 Buy now
22 Jan 2014 capital Return of Allotment of shares 5 Buy now
22 Jan 2014 officers Termination of appointment of secretary (Oakley Secretarial Services Limited) 1 Buy now
22 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jan 2014 incorporation Incorporation Company 48 Buy now