SFW TRUSTEE COMPANY LIMITED - BANBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-10-31 View Report
Confirmation statement. Statement with no updates. 2023-10-31 View Report
Address. Old address: C/O Warren Clare 60 Verulam Road St. Albans AL3 4DH England. New address: Claydon Hay Barn Boddington Road Claydon Banbury OX17 1HD. Change date: 2023-10-31. 2023-10-31 View Report
Accounts. Accounts type dormant. 2022-10-29 View Report
Confirmation statement. Statement with no updates. 2022-10-28 View Report
Address. Old address: C/O Warren Clare 5-6 George Street St. Albans Hertfordshire AL3 4ER. Change date: 2022-06-19. New address: C/O Warren Clare 60 Verulam Road St. Albans AL3 4DH. 2022-06-19 View Report
Confirmation statement. Statement with no updates. 2021-10-29 View Report
Accounts. Accounts type dormant. 2021-10-29 View Report
Confirmation statement. Statement with no updates. 2020-12-21 View Report
Accounts. Accounts type dormant. 2020-10-28 View Report
Accounts. Accounts type dormant. 2019-10-28 View Report
Confirmation statement. Statement with no updates. 2019-10-28 View Report
Confirmation statement. Statement with no updates. 2018-10-29 View Report
Accounts. Accounts type dormant. 2018-10-29 View Report
Confirmation statement. Statement with no updates. 2017-11-13 View Report
Accounts. Accounts type dormant. 2017-10-31 View Report
Confirmation statement. Statement with updates. 2016-11-16 View Report
Accounts. Accounts type dormant. 2016-10-28 View Report
Accounts. Accounts type dormant. 2015-10-31 View Report
Annual return. With made up date full list shareholders. 2015-10-15 View Report
Accounts. Accounts type dormant. 2014-10-31 View Report
Annual return. With made up date full list shareholders. 2014-10-31 View Report
Officers. Termination date: 2014-10-24. Officer name: Julian Edward Harley. 2014-10-30 View Report
Officers. Officer name: Mr Ian West. Appointment date: 2014-10-24. 2014-10-30 View Report
Accounts. Accounts type dormant. 2013-10-30 View Report
Annual return. With made up date full list shareholders. 2013-10-01 View Report
Accounts. Accounts type dormant. 2012-10-31 View Report
Annual return. With made up date full list shareholders. 2012-10-12 View Report
Annual return. With made up date full list shareholders. 2012-01-06 View Report
Address. Change date: 2012-01-06. Old address: Warren Clare 5-6 St George Street St Albans Hertfordshire AL3 4ER United Kingdom. 2012-01-06 View Report
Accounts. Accounts type dormant. 2011-10-31 View Report
Officers. Officer name: Quayseco Limited. 2010-10-14 View Report
Address. Change date: 2010-09-27. Old address: One Glass Wharf Bristol BS2 0ZX. 2010-09-27 View Report
Accounts. Accounts type dormant. 2010-09-17 View Report
Annual return. With made up date full list shareholders. 2010-09-03 View Report
Address. Old address: Narrow Quay House Narrow Quay Bristol BS1 4AH. Change date: 2010-09-01. 2010-09-01 View Report
Officers. Officer name: Quayseco Limited. Change date: 2010-08-16. 2010-08-17 View Report
Accounts. Accounts type dormant. 2009-09-22 View Report
Annual return. Legacy. 2009-09-03 View Report
Accounts. Accounts type dormant. 2008-10-20 View Report
Annual return. Legacy. 2008-09-01 View Report
Accounts. Accounts type dormant. 2007-10-25 View Report
Annual return. Legacy. 2007-09-04 View Report
Accounts. Accounts type dormant. 2006-09-15 View Report
Annual return. Legacy. 2006-09-01 View Report
Accounts. Accounts type dormant. 2005-11-24 View Report
Resolution. Description: Resolutions. 2005-11-24 View Report