SOUTH WEST PROPERTY FINDERS LTD

Company Documents

DateDescription
16/04/2516 April 2025 Micro company accounts made up to 2024-07-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-01-15 with updates

View Document

15/01/2415 January 2024 Micro company accounts made up to 2023-07-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-01-15 with updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-15 with updates

View Document

25/01/2225 January 2022 Change of details for Mr Ian Pagram as a person with significant control on 2022-01-01

View Document

25/01/2225 January 2022 Cessation of Keith Stewart Pagram as a person with significant control on 2022-01-01

View Document

10/01/2210 January 2022 Micro company accounts made up to 2021-07-31

View Document

02/11/212 November 2021 Termination of appointment of Keith Stewart Pagram as a director on 2021-10-29

View Document

18/10/2118 October 2021 Registered office address changed from Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD to 33 High Street Shepton Mallet Somerset BA4 5AQ on 2021-10-18

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

26/04/2126 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH STEWART PAGRAM / 26/04/2021

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/02/1615 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

05/10/155 October 2015 ADOPT ARTICLES 26/08/2015

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEITH STEWART PAGRAM / 29/07/2015

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM COOPER HOUSE LOWER CHARLTON ESTATE SHEPTON MALLET BA4 5QE

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/01/1529 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

11/03/1411 March 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/01/1325 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/02/1210 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED IAN PAGRAM

View Document

25/01/1125 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, SECRETARY ALISON PAGRAM

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR ALISON PAGRAM

View Document

16/03/1016 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH STEWART PAGRAM / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON PAGRAM / 16/03/2010

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/02/0821 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/07/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

08/08/068 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0613 March 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 SECRETARY RESIGNED

View Document

25/01/0525 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information