A & C SW LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Confirmation statement made on 2024-12-22 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
21/06/2421 June 2024 | Micro company accounts made up to 2023-09-30 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-22 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 |
09/01/239 January 2023 | Confirmation statement made on 2022-12-22 with updates |
04/01/234 January 2023 | Change of details for Mr Alex Neville as a person with significant control on 2022-04-06 |
04/01/234 January 2023 | Change of details for Mr Alex Neville as a person with significant control on 2022-04-06 |
04/01/234 January 2023 | Change of details for Mr Callum Mann as a person with significant control on 2022-04-06 |
04/01/234 January 2023 | Change of details for Mr Callum Mann as a person with significant control on 2022-04-06 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
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 |
04/05/224 May 2022 | Certificate of change of name |
27/04/2227 April 2022 | Cessation of Stuart Edward Mann as a person with significant control on 2022-04-06 |
27/04/2227 April 2022 | Change of details for Mr Callum Mann as a person with significant control on 2022-04-06 |
27/04/2227 April 2022 | Termination of appointment of Stuart Edward Mann as a secretary on 2022-04-06 |
26/04/2226 April 2022 | Notification of Alex Neville as a person with significant control on 2022-04-06 |
26/04/2226 April 2022 | Termination of appointment of Stuart Edward Mann as a director on 2022-04-06 |
26/04/2226 April 2022 | Change of details for Mr Alex Neville as a person with significant control on 2022-04-06 |
26/04/2226 April 2022 | Notification of Callum Mann as a person with significant control on 2022-04-06 |
18/02/2218 February 2022 | Micro company accounts made up to 2021-09-30 |
07/01/227 January 2022 | Confirmation statement made on 2021-12-22 with no updates |
10/11/2110 November 2021 | Previous accounting period extended from 2021-03-31 to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
20/01/2120 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES |
02/08/192 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
12/11/1812 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/03/1824 March 2018 | DISS40 (DISS40(SOAD)) |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
13/03/1813 March 2018 | FIRST GAZETTE |
07/12/177 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
17/12/1617 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/01/1611 January 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/01/1515 January 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/10/1424 October 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
24/10/1424 October 2014 | 23/10/14 STATEMENT OF CAPITAL GBP 150 |
02/01/142 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/01/1314 January 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
28/11/1228 November 2012 | APPOINTMENT TERMINATED, DIRECTOR DENISE MANN |
21/08/1221 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/01/1218 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
24/01/1124 January 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/02/1018 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART EDWARD MANN / 18/01/2010 |
18/01/1018 January 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE JACQUELINE MANN / 18/01/2010 |
29/07/0929 July 2009 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
19/05/0919 May 2009 | WITHDRAWAL OF APPLICATION FOR STRIKING OFF |
15/05/0915 May 2009 | COMPANY NAME CHANGED D J M DEVELOPMENTS PLYMOUTH LIMITED CERTIFICATE ISSUED ON 20/05/09 |
08/04/098 April 2009 | ADOPTING AG MEETING 27/02/2009 |
24/03/0924 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/11/087 November 2008 | VOLUNTARY STRIKE OFF SUSPENDED |
14/10/0814 October 2008 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
28/08/0828 August 2008 | APPLICATION FOR STRIKING-OFF |
30/07/0830 July 2008 | RETURN MADE UP TO 22/12/07; NO CHANGE OF MEMBERS |
30/07/0830 July 2008 | REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 3 DAVID CLOSE PLYMOUTH DEVON PL7 2BQ |
17/07/0817 July 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
13/02/0713 February 2007 | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
14/09/0614 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
03/05/063 May 2006 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 |
22/12/0522 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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