S. V. W. HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

23/04/2523 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

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

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

16/11/2316 November 2023 Previous accounting period extended from 2023-04-30 to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

20/06/2120 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/12/2017 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

04/06/204 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIUS JOSEPH AS EXECUTOR TO ESTATE OF GILLIAN WEISBERG

View Document

04/06/204 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALICIA HOLLIS AS EXECUTOR OF ESTATE OF GILLIAN WEISBERG

View Document

04/06/204 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIDGETTE HOLLIS AS EXECUTOR TO ESTATE OF GILLIAN WEISBERG

View Document

04/06/204 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ROBERT CAWLEY AS EXECUTOR TO ESTATE OF GILLIAN WEISBERG

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/12/1912 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR. ANTONIUS JOSEPH

View Document

02/07/192 July 2019 CESSATION OF GILLIAN DEBORAH WEISBERG AS A PSC

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR GILLIAN WEISBERG

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/12/1827 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/12/1719 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

10/11/1710 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/11/1710 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/11/1710 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/11/1710 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/11/1710 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

10/11/1710 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

10/11/1710 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/11/1710 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN VIKI WEISBERG

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN DEBORAH WEISBERG

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER DAVID WEISBERG

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/06/1622 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/06/1524 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/06/1425 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH WEISBERG / 20/06/2013

View Document

24/06/1324 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/07/124 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/06/1124 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/06/1024 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER DAVID WEISBERG / 06/05/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH WEISBERG / 06/05/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DAVID WEISBERG / 06/05/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN VIKI WEISBERG / 06/05/2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH WEISBERG / 20/06/2009

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH WEISBERG / 20/06/2008

View Document

27/02/0827 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

01/09/071 September 2007 DIRECTOR RESIGNED

View Document

01/09/071 September 2007 NEW DIRECTOR APPOINTED

View Document

01/09/071 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/071 September 2007 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

05/07/995 July 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

06/07/986 July 1998 RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

30/09/9730 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/972 July 1997 RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

13/09/9613 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9613 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9630 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9630 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9611 July 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

10/07/9510 July 1995 NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995 RETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/07/9412 July 1994 RETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS

View Document

08/03/948 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

02/07/932 July 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

10/07/9210 July 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/07/9210 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9210 July 1992 RETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS

View Document

27/03/9227 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

25/06/9125 June 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

25/06/9125 June 1991 RETURN MADE UP TO 25/04/91; NO CHANGE OF MEMBERS

View Document

26/06/9026 June 1990 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

19/07/8919 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/8919 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/8919 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/8919 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/8919 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/8919 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/8926 April 1989 RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

03/05/883 May 1988 RETURN MADE UP TO 14/03/88; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

24/06/8724 June 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

24/06/8724 June 1987 RETURN MADE UP TO 25/05/87; FULL LIST OF MEMBERS

View Document

24/06/8624 June 1986 RETURN MADE UP TO 30/05/86; FULL LIST OF MEMBERS

View Document

28/05/8628 May 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

24/03/8224 March 1982 ANNUAL ACCOUNTS MADE UP DATE 30/04/80

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