SW PROPERTIES SW LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

10/07/2510 July 2025 NewRegistered office address changed from Abacus House 129 North Hill Plymouth Devon PL4 8JY to Unit 26 Plympton Park Bell Close Plymouth Devon PL7 4FD on 2025-07-10

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

31/03/2531 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-21 with updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

27/09/2327 September 2023 Cessation of Deborah Pauleen Webster as a person with significant control on 2023-04-06

View Document

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

View Accounts

06/04/236 April 2023 Cessation of Andrew David Lynch as a person with significant control on 2023-04-06

View Document

06/04/236 April 2023 Notification of Deborah Pauleen Webster as a person with significant control on 2023-04-06

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-21 with updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-21 with updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

25/01/2125 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

22/07/2022 July 2020 03/07/20 STATEMENT OF CAPITAL GBP 200

View Document

22/07/2022 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID LYNCH

View Document

22/07/2022 July 2020 CESSATION OF DEBORAH PAULEEN WEBSTER AS A PSC

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

23/12/1923 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

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

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

04/01/194 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

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

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

22/01/1822 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

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

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

23/01/1723 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

12/04/1612 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

14/12/1514 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

17/04/1517 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

29/10/1429 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

24/09/1424 September 2014 PREVEXT FROM 31/03/2014 TO 30/04/2014

View Document

17/04/1417 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM ABACUS HOUSE 129 NORTH HILL PLYMOUTH DEVON PL4 8JY

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM UNIT 1 FORRESTERS BUSINESS PARK ESTOVER CLOSE PLYMOUTH DEVON PL6 7PL UNITED KINGDOM

View Document

21/03/1321 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information