S.W.DIRECTIONAL DRILLING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-13 with no updates |
02/08/242 August 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
07/05/247 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
04/09/234 September 2023 | Total exemption full accounts made up to 2023-05-31 |
31/08/2331 August 2023 | Registered office address changed from 26 26 Henley Drive Thorpe Thewles Stockton-on-Tees Teesside TS21 3FQ United Kingdom to 26 Henley Drive Thorpe Thewles Stockton-on-Tees TS21 3FQ on 2023-08-31 |
08/06/238 June 2023 | Registered office address changed from Willow Gate Low Lane High Leven Yarm Cleveland TS15 9JT to 26 26 Henley Drive Thorpe Thewles Stockton-on-Tees Teesside TS21 3FQ on 2023-06-08 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
18/01/2318 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-07 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
15/09/2015 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
29/03/1929 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
10/05/1810 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILSON / 03/04/2018 |
09/05/189 May 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW WEATHERALL / 03/04/2018 |
09/05/189 May 2018 | PSC'S CHANGE OF PARTICULARS / MR STEVE WILSON / 03/04/2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES |
04/04/184 April 2018 | APPOINTMENT TERMINATED, SECRETARY DIANNE WILSON |
03/04/183 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WEATHERALL / 03/04/2018 |
23/02/1823 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
20/05/1620 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
11/04/1611 April 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
10/06/1510 June 2015 | DISS40 (DISS40(SOAD)) |
10/06/1510 June 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/152 June 2015 | FIRST GAZETTE |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/06/1424 June 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
04/06/144 June 2014 | DISS40 (DISS40(SOAD)) |
03/06/143 June 2014 | FIRST GAZETTE |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
11/07/1311 July 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
01/03/131 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
12/12/1212 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / DIANNE LYNNE WILSON / 12/12/2012 |
12/12/1212 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILSON / 12/12/2012 |
11/12/1211 December 2012 | DIRECTOR APPOINTED MR CHRISTOPHER WEATHERALL |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
30/05/1230 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
24/06/1124 June 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
17/05/1117 May 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
17/05/1017 May 2010 | REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 2A ASH GROVE MIDDLESBROUGH CLEVELAND TS6 6SS |
07/05/107 May 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILSON / 07/05/2010 |
03/08/093 August 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
29/07/0929 July 2009 | DISS40 (DISS40(SOAD)) |
28/07/0928 July 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
30/06/0930 June 2009 | FIRST GAZETTE |
12/11/0812 November 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
28/04/0828 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
26/07/0726 July 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
27/03/0727 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
28/09/0628 September 2006 | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
20/06/0620 June 2006 | REGISTERED OFFICE CHANGED ON 20/06/06 FROM: 2A ASH GROVE MIDDLESBOROUGH TS6 6SS |
25/08/0525 August 2005 | SECRETARY RESIGNED |
22/08/0522 August 2005 | NEW SECRETARY APPOINTED |
22/08/0522 August 2005 | NEW DIRECTOR APPOINTED |
19/08/0519 August 2005 | DIRECTOR RESIGNED |
07/07/057 July 2005 | SECRETARY RESIGNED |
30/06/0530 June 2005 | NEW SECRETARY APPOINTED |
27/06/0527 June 2005 | NEW DIRECTOR APPOINTED |
25/06/0525 June 2005 | NEW DIRECTOR APPOINTED |
14/06/0514 June 2005 | NEW SECRETARY APPOINTED |
01/06/051 June 2005 | DIRECTOR RESIGNED |
01/06/051 June 2005 | SECRETARY RESIGNED |
31/05/0531 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of S.W.DIRECTIONAL DRILLING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company