A & C SW LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/06/2421 June 2024 Micro company accounts made up to 2023-09-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-22 with updates

View Document

04/01/234 January 2023 Change of details for Mr Alex Neville as a person with significant control on 2022-04-06

View Document

04/01/234 January 2023 Change of details for Mr Alex Neville as a person with significant control on 2022-04-06

View Document

04/01/234 January 2023 Change of details for Mr Callum Mann as a person with significant control on 2022-04-06

View Document

04/01/234 January 2023 Change of details for Mr Callum Mann as a person with significant control on 2022-04-06

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/05/2217 May 2022 Registered office address changed from 12 Colebrook Road Plympton Plymouth Devon PL7 4AA United Kingdom to 94 Merafield Drive Plymouth PL7 1TR on 2022-05-17

View Document

04/05/224 May 2022 Certificate of change of name

View Document

27/04/2227 April 2022 Cessation of Stuart Edward Mann as a person with significant control on 2022-04-06

View Document

27/04/2227 April 2022 Change of details for Mr Callum Mann as a person with significant control on 2022-04-06

View Document

27/04/2227 April 2022 Termination of appointment of Stuart Edward Mann as a secretary on 2022-04-06

View Document

26/04/2226 April 2022 Notification of Alex Neville as a person with significant control on 2022-04-06

View Document

26/04/2226 April 2022 Termination of appointment of Stuart Edward Mann as a director on 2022-04-06

View Document

26/04/2226 April 2022 Change of details for Mr Alex Neville as a person with significant control on 2022-04-06

View Document

26/04/2226 April 2022 Notification of Callum Mann as a person with significant control on 2022-04-06

View Document

18/02/2218 February 2022 Micro company accounts made up to 2021-09-30

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

10/11/2110 November 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

02/08/192 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/03/1824 March 2018 DISS40 (DISS40(SOAD))

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/01/1611 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/01/1515 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/10/1424 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/10/1424 October 2014 23/10/14 STATEMENT OF CAPITAL GBP 150

View Document

02/01/142 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/01/1314 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR DENISE MANN

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/01/1218 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/01/1124 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART EDWARD MANN / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE JACQUELINE MANN / 18/01/2010

View Document

29/07/0929 July 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

15/05/0915 May 2009 COMPANY NAME CHANGED D J M DEVELOPMENTS PLYMOUTH LIMITED CERTIFICATE ISSUED ON 20/05/09

View Document

08/04/098 April 2009 ADOPTING AG MEETING 27/02/2009

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/11/087 November 2008 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/10/0814 October 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/08/0828 August 2008 APPLICATION FOR STRIKING-OFF

View Document

30/07/0830 July 2008 RETURN MADE UP TO 22/12/07; NO CHANGE OF MEMBERS

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 3 DAVID CLOSE PLYMOUTH DEVON PL7 2BQ

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

13/02/0713 February 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

22/12/0522 December 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


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