SW ARB & FENCING LTD

Company Documents

DateDescription
22/03/2522 March 2025 Compulsory strike-off action has been suspended

View Document

22/03/2522 March 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

13/05/2413 May 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/07/2330 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

01/03/231 March 2023 Registered office address changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF United Kingdom to 15 Stones Close Kingsteignton Newton Abbot Devon TQ12 3YY on 2023-03-01

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-06-20 with updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/10/1921 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PETER GEORGE WILKINS / 05/07/2019

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / MR EDWARD PETER GEORGE WILKINS / 05/07/2019

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / MR EDWARD PETER GEORGE WILKINS / 05/07/2019

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 2 CROFT CLOSE OGWELL NEWTON ABBOT DEVON TQ12 6YT UNITED KINGDOM

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, SECRETARY ALLISON KENNEDY

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 APPOINTMENT TERMINATED, SECRETARY CATHERINE FLANNERY

View Document

08/12/178 December 2017 SECRETARY APPOINTED ALLISON KATHERINE KENNEDY

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS SIMPSON

View Document

16/06/1716 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

15/02/1615 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094392940001

View Document

21/12/1521 December 2015 SECRETARY APPOINTED MRS CATHERINE FRANCES FLANNERY

View Document

05/05/155 May 2015 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

13/02/1513 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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