S&W PARTNERS TRUSTEES LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewAppointment of Mrs Helen Lesley John as a director on 2025-08-08

View Document

22/08/2522 August 2025 NewAppointment of Mrs Vanessa Lee as a director on 2025-08-08

View Document

19/05/2519 May 2025 Change of details for Evelyn Partners Trust Corporation Limited as a person with significant control on 2025-03-31

View Document

09/04/259 April 2025 Memorandum and Articles of Association

View Document

09/04/259 April 2025 Resolutions

View Document

31/03/2531 March 2025 Certificate of change of name

View Document

20/12/2420 December 2024 Appointment of Ms Melanie Jayne Barnett as a director on 2024-12-19

View Document

20/12/2420 December 2024 Appointment of Ms Melanie Jayne Barnett as a secretary on 2024-12-19

View Document

20/12/2420 December 2024 Termination of appointment of Charlotte Davies as a director on 2024-12-19

View Document

20/12/2420 December 2024 Termination of appointment of Charlotte Davies as a secretary on 2024-12-19

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

01/08/241 August 2024 Termination of appointment of Giles Adam Stuart George Murphy as a director on 2024-06-30

View Document

24/05/2424 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/04/2410 April 2024 Termination of appointment of Gavin Raymond White as a secretary on 2024-03-31

View Document

10/04/2410 April 2024 Appointment of Charlotte Davies as a secretary on 2024-03-31

View Document

26/03/2426 March 2024 Termination of appointment of Sian Louise Steele as a director on 2024-03-15

View Document

26/03/2426 March 2024 Appointment of Ms Charlotte Davies as a director on 2024-03-15

View Document

07/03/247 March 2024 Director's details changed for Rohan Bruce Harcourt Armes on 2024-01-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

13/09/2313 September 2023 Second filing for the appointment of Mr Christopher Paul Shepard as a director

View Document

21/07/2321 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

22/11/2222 November 2022 Change of details for Smith & Williamson Trust Corporation Limited as a person with significant control on 2022-06-21

View Document

08/04/228 April 2022 Termination of appointment of Peter Damian Maher as a director on 2022-04-01

View Document

08/04/228 April 2022 Appointment of Mr Gareth Matthew Sawyer as a director on 2022-03-31

View Document

10/02/2210 February 2022 Termination of appointment of Deborah Saunders as a secretary on 2021-12-31

View Document

09/02/229 February 2022 Appointment of Mr Gavin Raymond White as a secretary on 2022-02-01

View Document

10/01/2210 January 2022 Second filing for the appointment of Mrs Sian Louise Steele as a director

View Document

30/12/2130 December 2021 Appointment of Mrs Sian Louise Steele as a director on 2021-12-15

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

19/07/2119 July 2021 Appointment of Rohan Bruce Harcourt Armes as a director on 2021-07-09

View Document

10/12/1910 December 2019 Appointment of Mr Christopher Paul Shepard as a director on 2019-12-04

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / NOEL MEDICI / 06/02/2015

View Document

15/12/1415 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

20/10/1420 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED KEVIN PETER STOPPS

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED SHERIDAN BROOKE LEES

View Document

10/12/1310 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

05/11/135 November 2013 DIRECTOR APPOINTED NOEL MEDICI

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MR DAVID MARTIN COBB

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED DAVID ROSS GODWIN

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOSS DALRYMPLE

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN CROWE

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR RAY ABERCROMBY

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HODGSON

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MR JEREMY TRISTAN BOADLE

View Document

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

11/12/1211 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

29/11/1229 November 2012 ARTICLES OF ASSOCIATION

View Document

26/11/1226 November 2012 COMPANY NAME CHANGED BTG TRUSTEES LIMITED
CERTIFICATE ISSUED ON 26/11/12

View Document

26/11/1226 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/08/126 August 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

13/01/1213 January 2012 CURREXT FROM 31/03/2012 TO 30/04/2012

View Document

11/01/1211 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 SECRETARY APPOINTED DEBORAH SAUNDERS

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED JOSS DALRYMPLE

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HILL

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM
340 DEANSGATE
MANCHESTER
M3 4LY

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, SECRETARY JOHN HUMPHREY

View Document

10/11/1110 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SHAW

View Document

22/02/1122 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN ASHTON HUMPHREY / 17/02/2011

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED KAREN ELIZABETH CROWE

View Document

01/02/111 February 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR ADAM DEELEY

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR SUZANNE WALLACE

View Document

06/12/106 December 2010 DIRECTOR APPOINTED RAY ALEXANDER ABERCROMBY

View Document

06/12/106 December 2010 DIRECTOR APPOINTED JOHN FREDERICK HODGSON

View Document

04/03/104 March 2010 AUDS STATEMENT ON RESIGNATION

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN DEELEY / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DEMAINE HILL / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUZANNE JAYNE WALLACE / 14/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

26/11/0926 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/02/0916 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/02/0910 February 2009 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 ARTICLES OF ASSOCIATION

View Document

27/09/0827 September 2008 COMPANY NAME CHANGED SHAWS TRUSTEES LIMITED
CERTIFICATE ISSUED ON 29/09/08

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED SECRETARY JOHN GITTINS

View Document

23/09/0823 September 2008 SECRETARY APPOINTED JOHN ASHTON HUMPHREY

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0831 January 2008 NEW SECRETARY APPOINTED

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM:
C/O SHAWS, 19 GEORGE ROAD
EDGBASTON
BIRMINGHAM
WEST MIDLANDS B15 1NU

View Document

31/01/0831 January 2008 SECRETARY RESIGNED

View Document

31/01/0831 January 2008 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 COMPANY NAME CHANGED
SHAW TRUSTEE SERVICES LIMITED
CERTIFICATE ISSUED ON 04/06/07

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM:
C/O SHAW & CO, HARBORNE COURT
67-69 HARBORNE ROAD
BIRMINGHAM
WEST MIDLANDS B15 3BU

View Document

11/12/0611 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM:
HARBORNE COURT, 67-69 HARBORNE
ROAD, EDGBASTON
BIRMINGHAM
WEST MIDLANDS B15 3BU

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM:
24 CALTHORPE ROAD
EDGBASTON
BIRMINGHAM
B15 1RP

View Document

14/12/0514 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/08/0518 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0515 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0420 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/031 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/02/038 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/04/0111 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0013 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/12/9921 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 COMPANY NAME CHANGED
SHAW EMPLOYMENT SERVICES LIMITED
CERTIFICATE ISSUED ON 07/09/99

View Document

17/08/9917 August 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

25/05/9925 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 REGISTERED OFFICE CHANGED ON 01/07/98 FROM:
1 NURSERY ROAD
EDGBASTON
BIRMINGHAM
B15 3JX

View Document

16/01/9816 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

07/03/977 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9622 October 1996 EXEMPTION FROM APPOINTING AUDITORS 19/09/96

View Document

22/10/9622 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

30/09/9630 September 1996 COMPANY NAME CHANGED
COACHES ABROAD LIMITED
CERTIFICATE ISSUED ON 01/10/96

View Document

20/12/9520 December 1995 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/12/9415 December 1994 ALTER MEM AND ARTS 06/12/94

View Document

15/12/9415 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/9415 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/12/9415 December 1994 REGISTERED OFFICE CHANGED ON 15/12/94 FROM:
40 BURLINGTON RISE
BARNET
HERTFORDSHIRE EN4 8NN

View Document

06/12/946 December 1994 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