Based in Waterlooville in Hampshire, Swl Rope Lifting & Testing Ltd was established in 2007, it's status is listed as "Active". The current directors of the organisation are listed as Tuck, Christopher, Chapman, Stuart Lee.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TUCK, Christopher | 04 December 2011 | - | 1 |
CHAPMAN, Stuart Lee | 07 January 2008 | 30 May 2016 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 18 September 2020 | |
CS01 - N/A | 02 March 2020 | |
AA - Annual Accounts | 17 January 2020 | |
CS01 - N/A | 28 May 2019 | |
AA - Annual Accounts | 09 January 2019 | |
CS01 - N/A | 24 May 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 22 May 2017 | |
CH01 - Change of particulars for director | 18 April 2017 | |
CH03 - Change of particulars for secretary | 18 April 2017 | |
AA - Annual Accounts | 26 January 2017 | |
TM01 - Termination of appointment of director | 07 June 2016 | |
AR01 - Annual Return | 19 May 2016 | |
AA - Annual Accounts | 27 January 2016 | |
AR01 - Annual Return | 25 January 2016 | |
AR01 - Annual Return | 07 December 2015 | |
AD01 - Change of registered office address | 20 July 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AR01 - Annual Return | 03 December 2014 | |
CH01 - Change of particulars for director | 03 December 2014 | |
AA - Annual Accounts | 23 January 2014 | |
AR01 - Annual Return | 09 December 2013 | |
AA - Annual Accounts | 28 January 2013 | |
RESOLUTIONS - N/A | 15 January 2013 | |
SH01 - Return of Allotment of shares | 15 January 2013 | |
AR01 - Annual Return | 21 November 2012 | |
CH01 - Change of particulars for director | 21 November 2012 | |
CH01 - Change of particulars for director | 31 October 2012 | |
AD01 - Change of registered office address | 08 October 2012 | |
AA - Annual Accounts | 25 January 2012 | |
AR01 - Annual Return | 17 January 2012 | |
AP01 - Appointment of director | 17 January 2012 | |
AP01 - Appointment of director | 21 December 2011 | |
AA - Annual Accounts | 24 January 2011 | |
AR01 - Annual Return | 10 January 2011 | |
MG01 - Particulars of a mortgage or charge | 07 April 2010 | |
AR01 - Annual Return | 01 December 2009 | |
CH01 - Change of particulars for director | 01 December 2009 | |
CH01 - Change of particulars for director | 01 December 2009 | |
CH01 - Change of particulars for director | 01 December 2009 | |
CH01 - Change of particulars for director | 01 December 2009 | |
AA - Annual Accounts | 31 October 2009 | |
363a - Annual Return | 03 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 September 2008 | |
RESOLUTIONS - N/A | 28 April 2008 | |
RESOLUTIONS - N/A | 28 April 2008 | |
123 - Notice of increase in nominal capital | 28 April 2008 | |
395 - Particulars of a mortgage or charge | 12 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 February 2008 | |
225 - Change of Accounting Reference Date | 21 January 2008 | |
288b - Notice of resignation of directors or secretaries | 10 January 2008 | |
288b - Notice of resignation of directors or secretaries | 10 January 2008 | |
288a - Notice of appointment of directors or secretaries | 10 January 2008 | |
288a - Notice of appointment of directors or secretaries | 10 January 2008 | |
288a - Notice of appointment of directors or secretaries | 10 January 2008 | |
288a - Notice of appointment of directors or secretaries | 10 January 2008 | |
287 - Change in situation or address of Registered Office | 10 January 2008 | |
NEWINC - New incorporation documents | 26 November 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 April 2010 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 06 February 2008 | Outstanding |
N/A |