SWH APPROVED INSPECTORS LTD

Company Documents

DateDescription
29/08/1929 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

26/07/1826 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/08/177 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN O'GORMAN

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON LOCKHART

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR JASON LEONARD DANIELS

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL WESTWOOD

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, SECRETARY GORDON LOCKHART

View Document

30/03/1530 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WESTWOOD / 20/10/2014

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH O'GORMAN / 20/10/2014

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR GARY FELLS

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR MICHAEL IAN WEAVER

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM LONDON HOUSE 42 WEST STREET CARSHALTON SURREY SM5 2PR

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/03/1318 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/03/1215 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

11/10/1111 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/03/1117 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

24/11/1024 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

24/06/1024 June 2010 COMPANY NAME CHANGED SW & H APPROVED INSPECTORS LIMITED CERTIFICATE ISSUED ON 24/06/10

View Document

24/06/1024 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON CHARLES LOCKHART / 01/11/2009

View Document

22/04/1022 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

22/04/1022 April 2010 SAIL ADDRESS CREATED

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WESTWOOD / 01/11/2009

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH O'GORMAN / 01/11/2009

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY FELLS / 01/11/2009

View Document

22/04/1022 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GORDON CHARLES LOCKHART / 01/11/2009

View Document

16/09/0916 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

29/03/0829 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/08/0617 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/068 August 2006 COMPANY NAME CHANGED SW & H SERVICES LIMITED CERTIFICATE ISSUED ON 08/08/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/03/0322 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/06/0212 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0212 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/0227 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/09/0117 September 2001 COMPANY NAME CHANGED SW+H SERVICES LIMITED CERTIFICATE ISSUED ON 17/09/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/03/0021 March 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 AUDITOR'S RESIGNATION

View Document

10/11/9910 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 RETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

08/04/988 April 1998 ALTER MEM AND ARTS 15/12/97

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/09/9711 September 1997 NEW DIRECTOR APPOINTED

View Document

12/08/9712 August 1997 DIRECTOR RESIGNED

View Document

03/06/973 June 1997 NEW SECRETARY APPOINTED

View Document

03/06/973 June 1997 SECRETARY RESIGNED

View Document

03/06/973 June 1997 RETURN MADE UP TO 09/03/97; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9724 February 1997 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

20/10/9620 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

19/05/9619 May 1996 RETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

30/03/9530 March 1995 RETURN MADE UP TO 09/03/95; NO CHANGE OF MEMBERS

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

28/11/9428 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

30/09/9430 September 1994 AUDITOR'S RESIGNATION

View Document

16/05/9416 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9416 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9416 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9416 May 1994 RETURN MADE UP TO 09/03/94; NO CHANGE OF MEMBERS

View Document

20/10/9320 October 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

07/04/937 April 1993 RETURN MADE UP TO 09/03/93; FULL LIST OF MEMBERS

View Document

07/04/937 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9212 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

13/04/9213 April 1992 RETURN MADE UP TO 09/03/92; NO CHANGE OF MEMBERS

View Document

13/04/9213 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9126 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

20/03/9120 March 1991 RETURN MADE UP TO 09/03/91; FULL LIST OF MEMBERS

View Document

18/02/9118 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

26/03/9026 March 1990 RETURN MADE UP TO 09/03/90; FULL LIST OF MEMBERS

View Document

15/03/9015 March 1990 ALTER MEM AND ARTS 30/01/90

View Document

14/03/9014 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

24/10/8924 October 1989 NEW DIRECTOR APPOINTED

View Document

10/07/8910 July 1989 COMPANY NAME CHANGED S.W. & H. SERVICES LIMITED CERTIFICATE ISSUED ON 11/07/89

View Document

07/04/897 April 1989 RETURN MADE UP TO 30/01/89; NO CHANGE OF MEMBERS

View Document

02/02/892 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

29/03/8829 March 1988 RETURN MADE UP TO 29/02/88; FULL LIST OF MEMBERS

View Document

22/03/8822 March 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

25/06/8725 June 1987 RETURN MADE UP TO 26/01/87; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

16/09/8616 September 1986 FIRST GAZETTE

View Document

21/08/8621 August 1986 COMPANY NAME CHANGED PLANUS LIMITED CERTIFICATE ISSUED ON 21/08/86

View Document

06/08/866 August 1986 NEW DIRECTOR APPOINTED

View Document

30/05/8630 May 1986 REQUEST TO BE DISSOLVED

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