SOUTH WEST GRASS CUTTING LIMITED

Company Documents

DateDescription
05/08/255 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

09/05/259 May 2025 Application to strike the company off the register

View Document

16/01/2516 January 2025 Previous accounting period extended from 2024-04-30 to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/05/2428 May 2024 Certificate of change of name

View Document

01/05/241 May 2024 Satisfaction of charge 057874550001 in full

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

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

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-22 with updates

View Document

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

View Accounts

13/01/2113 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

11/05/2011 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 057874550001

View Document

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

View Accounts

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

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

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

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

View Accounts

02/01/182 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

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

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

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

View Accounts

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN POULTON / 24/08/2015

View Document

03/08/153 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

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

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/07/1424 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

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

View Accounts

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/07/1312 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

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

View Accounts

07/12/127 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/07/1212 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/08/1125 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN POULTON / 01/07/2010

View Document

20/08/1020 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/2009 FROM, UNIT 22 OLD STREET, BAILIE GATE INDUSTRIAL EST, STURMINSTER MARSHALL, DORSET, BH21 4DB

View Document

10/07/0910 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM, 22 BAILIE GATE INDUSTRIAL EST, STURMINSTER MARSHALL, DORSET, BH21 4DB

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR HAZEL HUGALL

View Document

08/09/088 September 2008 DIRECTOR APPOINTED MR IAN POULTON

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM, 22 BAILIEY GATE INDUSTRIAL EST, STURMINSTER MARSHALL, DORSET, BH21 4DB

View Document

08/09/088 September 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY HUGALL

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED HAZEL HUGALL

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM: 50 WEATHERBURY ROAD, GILLINGHAM, SP8 4FE

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

16/05/0616 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/0610 May 2006 COMPANY NAME CHANGED COMPRESSED AIR LTD CERTIFICATE ISSUED ON 10/05/06

View Document

20/04/0620 April 2006 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