S.W. TOOLING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

11/12/2411 December 2024 Cessation of Myrna Holdings Limited as a person with significant control on 2023-01-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

19/12/2319 December 2023 Cessation of A Person with Significant Control as a person with significant control on 2023-01-30

View Document

07/09/237 September 2023 Appointment of Mr Karl Anthony Rush as a director on 2023-09-01

View Document

23/03/2323 March 2023 Current accounting period extended from 2023-08-31 to 2023-12-31

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Memorandum and Articles of Association

View Document

01/02/231 February 2023 Termination of appointment of Pablo Juan Francisco Gutierrez as a director on 2023-02-01

View Document

01/02/231 February 2023 Appointment of Ms Hayley Ria Foster as a director on 2023-02-01

View Document

01/02/231 February 2023 Termination of appointment of Ian Michael Matthews as a director on 2023-02-01

View Document

01/02/231 February 2023 Termination of appointment of Andrew William Dunkerley as a director on 2023-02-01

View Document

01/02/231 February 2023 Appointment of Mr Andrew Thomas James Leyland as a director on 2023-02-01

View Document

01/02/231 February 2023 Registered office address changed from C/O Source 13C Barn Close Barn Close, Langage Business Park Plympton Plymouth PL7 5HQ England to Griffin House 135 High Street Crawley RH10 1DQ on 2023-02-01

View Document

01/02/231 February 2023 Notification of Myrna Trading Holdings Limited as a person with significant control on 2023-01-30

View Document

01/02/231 February 2023 Satisfaction of charge 035495060002 in full

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/02/228 February 2022 Director's details changed for Mr Pablo Juan Francisco Gutierrez on 2022-02-08

View Document

08/02/228 February 2022 Director's details changed for Mr Ian Michael Matthews on 2022-02-08

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM DUNKERLEY / 17/12/2017

View Document

20/02/2020 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/04/1924 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

07/03/187 March 2018 CURREXT FROM 30/04/2018 TO 31/08/2018

View Document

25/01/1825 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

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

View Accounts

27/03/1727 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035495060002

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR IAN MICHAEL MATTHEWS

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM BRITANNIC HOUSE 51 NORTH HILL PLYMOUTH DEVON PL4 8HZ

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, SECRETARY GILLIAN WHITING

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR ANDREW WILLIAM DUNKERLEY

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR PABLO JUAN FRANCISCO GUTIERREZ

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITING

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/04/1527 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/05/1419 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

02/05/142 May 2014 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN PAULINE WHITING / 20/04/2014

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER WHITING / 20/04/2014

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/04/1329 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/05/116 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/07/105 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/04/1029 April 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

07/05/087 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN WHITING / 20/04/2008

View Document

06/05/086 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHITING / 20/04/2008

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

29/10/9929 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 NEW SECRETARY APPOINTED

View Document

29/04/9929 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9929 April 1999 RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS

View Document

03/10/983 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9815 June 1998 NC INC ALREADY ADJUSTED 31/05/98

View Document

15/06/9815 June 1998 £ NC 1000/100000 31/05

View Document

15/06/9815 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/05/98

View Document

15/06/9815 June 1998 Resolutions

View Document

15/06/9815 June 1998 Resolutions

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 NEW SECRETARY APPOINTED

View Document

27/04/9827 April 1998 SECRETARY RESIGNED

View Document

27/04/9827 April 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 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