S.W ASSET MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN POLLARD

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, SECRETARY JOHN POLLARD

View Document

11/03/1611 March 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/01/1630 January 2016 DISS40 (DISS40(SOAD))

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM
HOLLYHOCK COTTAGE HANBURY ROAD
HANBURY
BROMSGROVE
WORCESTERSHIRE
B60 4BU

View Document

09/06/159 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/02/1523 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN POLLARD / 16/12/2013

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN POLLARD / 16/12/2013

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM
20 COPPICE WAY
DROITWICH
WORCESTERSHIRE
WR9 9JB
UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/03/1323 March 2013 DISS40 (DISS40(SOAD))

View Document

21/03/1321 March 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR JOHN POLLARD

View Document

12/03/1312 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 FIRST GAZETTE

View Document

03/05/123 May 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/06/1120 June 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS DONNA MARIA BRADLEY / 20/01/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LINDSAY JOHN FLETCHER / 20/01/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN BENNETT / 20/01/2010

View Document

08/03/108 March 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/12/094 December 2009 Annual return made up to 22 January 2008 with full list of shareholders

View Document

04/12/094 December 2009 Annual return made up to 22 January 2009 with full list of shareholders

View Document

30/11/0930 November 2009 SECRETARY APPOINTED MR JOHN POLLARD

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, SECRETARY PHILIP BENNETT

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY FLETCHER / 13/02/2009

View Document

25/08/0925 August 2009 SECRETARY APPOINTED MR PHILIP BENNETT

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED SECRETARY SIMPLY SECRETARY LTD

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/09 FROM: 7A & 7B HODFAR ROAD SANDY LANE IND ESTATE STOURPORT ON SEVERN WORCESTERSHIRE DY18 9QB

View Document

04/03/094 March 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

23/02/0923 February 2009 31/01/06 TOTAL EXEMPTION FULL

View Document

23/02/0923 February 2009 31/01/07 TOTAL EXEMPTION FULL

View Document

13/02/0913 February 2009 DIRECTOR'S PARTICULARS DONNA BRADLEY

View Document

12/02/0912 February 2009 DIRECTOR'S PARTICULARS DONNA BRADLEY

View Document

12/02/0912 February 2009 DIRECTOR'S PARTICULARS LINDSAY FLETCHER

View Document

13/04/0713 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/0713 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/0713 April 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

15/12/0615 December 2006 REGISTERED OFFICE CHANGED ON 15/12/06 FROM: 42-46 TAN LANE STOURPORT ON SEVERN WORCESTERSHIRE DY13 8HD

View Document

21/07/0621 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/067 March 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 SECRETARY RESIGNED

View Document

07/03/067 March 2006 NEW SECRETARY APPOINTED

View Document

06/03/066 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

06/03/066 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 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