SDW RECRUITMENT LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewConfirmation statement made on 2025-09-23 with no updates

View Document

20/08/2520 August 2025 Change of details for Mr Steven David Wyeth as a person with significant control on 2025-08-04

View Document

20/08/2520 August 2025 Registered office address changed from 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ England to Third Floor Gateway House Tollgate Chandlers Ford Hampshire SO53 3TG on 2025-08-20

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-08-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/11/231 November 2023 Micro company accounts made up to 2023-08-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-08-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-08-31

View Document

01/12/211 December 2021 Registered office address changed from C/O Wilkins Kennedy 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ England to 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ on 2021-12-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 APPOINTMENT TERMINATED, SECRETARY PATRICIA WYETH

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 38-39 NEW FOREST ENTERPRISE CENTRE RUSHINGTON BUSINESS PARK TOTTON SOUTHAMPTON SO40 9LA

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

22/05/1522 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052158920003

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/08/1428 August 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

04/04/144 April 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

20/09/1320 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

24/01/1324 January 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID WYETH / 08/01/2013

View Document

08/01/138 January 2013 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANNE WYETH / 08/01/2013

View Document

02/10/122 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/09/123 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

16/08/1216 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/01/129 January 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

31/08/1131 August 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID WYETH / 06/05/2011

View Document

13/01/1113 January 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

02/09/102 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID WYETH / 26/08/2010

View Document

12/01/1012 January 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

26/08/0926 August 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

02/09/082 September 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 26/08/07; NO CHANGE OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

15/11/0615 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 S366A DISP HOLDING AGM 01/09/04

View Document

09/09/049 September 2004 S386 DISP APP AUDS 01/09/04

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 NEW SECRETARY APPOINTED

View Document

09/09/049 September 2004 SECRETARY RESIGNED

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 REGISTERED OFFICE CHANGED ON 02/09/04 FROM: 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

26/08/0426 August 2004 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