SW SCAFFOLDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

11/02/2511 February 2025 Termination of appointment of Stephen Woods as a secretary on 2024-12-17

View Document

18/12/2418 December 2024 Appointment of Mr Kevin Sean Marlow as a director on 2024-12-17

View Document

18/12/2418 December 2024 Termination of appointment of Stephen Andrew Wood as a director on 2024-12-17

View Document

31/10/2431 October 2024 Change of details for Mr Steve Wood as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Appointment of Mr Scott Munton as a director on 2024-10-29

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with updates

View Document

30/10/2430 October 2024 Notification of Susan Munton as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Notification of Scott Munton as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Notification of Munton Scaffolding Ltd as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Appointment of Mrs Susan Munton as a director on 2024-10-29

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MR STEVE WOOD / 01/07/2020

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE WOOD

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/08/169 August 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/07/1510 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/07/147 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/06/1327 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/11/121 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/10/1224 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/08/1214 August 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/08/1112 August 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

07/04/117 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

23/03/1123 March 2011 SECRETARY APPOINTED STEPHEN WOODS

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, SECRETARY DEBRA DAVIS

View Document

26/07/1026 July 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW WOOD / 14/06/2010

View Document

21/07/1021 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

27/07/0927 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

16/09/0816 September 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

25/07/0325 July 2003 REGISTERED OFFICE CHANGED ON 25/07/03 FROM: 2 MARKET SQUARE DAVENTRY NORTHAMPTONSHIRE NN11 4BH

View Document

24/06/0324 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

20/08/0120 August 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/07/01

View Document

15/08/0115 August 2001 REGISTERED OFFICE CHANGED ON 15/08/01 FROM: 33 MAIN ROAD HACKLETON NORTHAMPTON NORTHAMPTONSHIRE NN7 2AD

View Document

15/08/0115 August 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 SECRETARY RESIGNED

View Document

14/06/0014 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GAIHUCAWER LTD


  • 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