SCHWARZ DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Micro company accounts made up to 2024-07-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

07/05/247 May 2024 Micro company accounts made up to 2023-07-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

06/06/236 June 2023 Micro company accounts made up to 2022-07-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

16/06/2116 June 2021 Change of details for Schwarz Holdings Limited as a person with significant control on 2021-06-16

View Document

28/04/2028 April 2020 CURREXT FROM 31/03/2020 TO 31/07/2020

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

27/01/2027 January 2020 CESSATION OF STEPHEN ANTHONY SCHWARZ AS A PSC

View Document

27/01/2027 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCHWARZ HOLDINGS LIMITED

View Document

27/01/2027 January 2020 CESSATION OF ALEXANDER JOHN SCHWARZ AS A PSC

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MRS CLAIR LINDSAY SCHWARZ

View Document

23/10/1923 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/10/1923 October 2019 COMPANY NAME CHANGED SIDE STEP SPORTS UK LIMITED CERTIFICATE ISSUED ON 23/10/19

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRESSONS

View Document

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/10/176 October 2017 PREVEXT FROM 31/01/2017 TO 31/03/2017

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 Registered office address changed from , the Steam Mill Business Centre Steam Mill Street, Chester, CH3 5AN, United Kingdom to 5th Floor, One City Place Queens Road Chester CH1 3BQ on 2017-03-22

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM THE STEAM MILL BUSINESS CENTRE STEAM MILL STREET CHESTER CH3 5AN UNITED KINGDOM

View Document

28/01/1628 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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