S.B.W. DEVELOPMENTS LTD.

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

04/08/254 August 2025 NewApplication to strike the company off the register

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

27/07/2027 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

11/05/1811 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID COOPER

View Document

25/05/1725 May 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

05/04/165 April 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

09/02/169 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

02/07/152 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

10/02/1510 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARK

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED GORDON RUSSELL CUNNINGHAM

View Document

12/05/1412 May 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

07/02/147 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

23/04/1323 April 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

11/02/1311 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

21/06/1221 June 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

19/03/1219 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

29/07/1129 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

14/02/1114 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

26/08/1026 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 SAIL ADDRESS CREATED

View Document

09/02/109 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JEFFREY COOPER / 09/02/2010

View Document

14/08/0914 August 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

05/02/095 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

14/02/0814 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

14/02/0614 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0520 April 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

02/04/022 April 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 PARTIC OF MORT/CHARGE *****

View Document

07/10/997 October 1999 PARTIC OF MORT/CHARGE *****

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

19/07/9919 July 1999 PARTIC OF MORT/CHARGE *****

View Document

17/02/9917 February 1999 RETURN MADE UP TO 04/02/99; NO CHANGE OF MEMBERS

View Document

23/07/9823 July 1998 NEW SECRETARY APPOINTED

View Document

04/07/984 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

21/05/9821 May 1998 COMPANY NAME CHANGED S.B.W. LIMITED CERTIFICATE ISSUED ON 22/05/98

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 RETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 NEW SECRETARY APPOINTED

View Document

17/02/9717 February 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/10/97

View Document

07/02/977 February 1997 SECRETARY RESIGNED

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information