SOUTH WEST ACCIDENT HELPLINE LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 Application to strike the company off the register

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

14/04/2314 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

02/02/222 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

05/09/195 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREA MARRITT

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL RUSSELL WILLIAMS

View Document

08/06/188 June 2018 CESSATION OF ANDREA MARRITT AS A PSC

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, SECRETARY ANDREA MARRITT

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR NEIL RUSSELL WILLIAMS

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR GRANT THOMAS FOWLER

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN DODD

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / MRS HELEN JANE DODD / 01/09/2017

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / ANDREA MARRITT / 04/12/2017

View Document

06/09/176 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

24/10/1624 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/12/1517 December 2015 04/12/15 NO CHANGES

View Document

15/09/1515 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

09/04/149 April 2014 DISS40 (DISS40(SOAD))

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

07/04/147 April 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR LOUISE FLETCHER

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/01/1316 January 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM NUMBER ONE GOLDCROFT YEOVIL SOMERSET BA21 4DX ENGLAND

View Document

13/09/1213 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/07/1231 July 2012 25/07/12 STATEMENT OF CAPITAL GBP 142

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR CATHERINE JOHNSTONE

View Document

23/01/1223 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/01/1121 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM MARY STREET HOUSE MARY STREET TAUNTON SOMERSET

View Document

10/02/1010 February 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ANNE JOHNSTONE / 04/12/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE ELISABETH FLETCHER / 04/12/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA MARRITT / 04/12/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN JANE DODD / 04/12/2009

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/12/0823 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / HELEN DODD / 04/12/2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/12/076 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/076 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/09/0210 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0111 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/01/9921 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9921 January 1999 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/12/9631 December 1996 DIRECTOR RESIGNED

View Document

31/12/9631 December 1996 SECRETARY RESIGNED

View Document

31/12/9631 December 1996 NEW DIRECTOR APPOINTED

View Document

31/12/9631 December 1996 REGISTERED OFFICE CHANGED ON 31/12/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

04/12/964 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information