SW MACHINES LIMITED
Company Documents
Date | Description |
---|---|
27/08/2427 August 2024 | Final Gazette dissolved via voluntary strike-off |
11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
03/06/243 June 2024 | Application to strike the company off the register |
11/03/2411 March 2024 | Cessation of Gary James Wehrle as a person with significant control on 2024-03-06 |
06/03/246 March 2024 | Termination of appointment of Gary James Wehrle as a director on 2024-03-05 |
06/03/246 March 2024 | Termination of appointment of Gary James Wehrle as a secretary on 2024-03-05 |
10/01/2410 January 2024 | Micro company accounts made up to 2023-09-30 |
29/12/2329 December 2023 | Confirmation statement made on 2023-12-13 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
10/01/2310 January 2023 | Confirmation statement made on 2022-12-13 with no updates |
20/10/2220 October 2022 | Micro company accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2021-12-13 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
17/03/2017 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
21/12/1821 December 2018 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
18/12/1718 December 2017 | 30/09/17 TOTAL EXEMPTION FULL |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES |
16/05/1716 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
28/02/1728 February 2017 | REGISTERED OFFICE CHANGED ON 28/02/2017 FROM UNITS 6-7 KEPLER, LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B79 7XE |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
11/01/1611 January 2016 | Annual return made up to 13 December 2015 with full list of shareholders |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
22/12/1422 December 2014 | Annual return made up to 13 December 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
03/01/143 January 2014 | Annual return made up to 13 December 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
20/03/1320 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
14/01/1314 January 2013 | Annual return made up to 13 December 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
13/01/1213 January 2012 | Annual return made up to 13 December 2011 with full list of shareholders |
09/01/129 January 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
11/01/1111 January 2011 | Annual return made up to 13 December 2010 with full list of shareholders |
15/02/1015 February 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
22/12/0922 December 2009 | REGISTERED OFFICE CHANGED ON 22/12/2009 FROM UNITS 6-7 KEPLER LICHFIELD ROAD IND ESTATE TAMWORTH STAFFORDSHIRE B79 7XE |
22/12/0922 December 2009 | Annual return made up to 13 December 2009 with full list of shareholders |
21/12/0921 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / GARY JAMES WEHRLE / 21/12/2009 |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES WEHRLE / 21/12/2009 |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / COLLIN SAMPSON / 21/12/2009 |
20/04/0920 April 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
09/01/099 January 2009 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
14/03/0814 March 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
07/01/087 January 2008 | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
18/04/0718 April 2007 | REGISTERED OFFICE CHANGED ON 18/04/07 FROM: UNIT 67 KEPLER LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFS B79 7XE |
15/01/0715 January 2007 | ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07 |
13/12/0613 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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