SWH HEALTH AND SAFETY LIMITED

Company Documents

DateDescription
14/01/1414 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/01/138 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH O'GORMAN / 18/12/2012

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BARBER / 18/12/2012

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/01/1224 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

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

View Document

24/01/1124 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

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

View Document

26/02/1026 February 2010 CHANGE OF NAME 17/02/2010

View Document

26/02/1026 February 2010 COMPANY NAME CHANGED SW & H HEALTH AND SAFETY LIMITED CERTIFICATE ISSUED ON 26/02/10

View Document

26/02/1026 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/01/1030 January 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

30/01/1030 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 SAIL ADDRESS CREATED

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BARBER / 01/11/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH O'GORMAN / 01/11/2009

View Document

29/01/1029 January 2010 DIRECTOR'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

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR PETER BLACKMORE

View Document

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

View Document

10/01/0910 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

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

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

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

View Document

09/03/069 March 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

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

View Document

11/02/0511 February 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

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

View Document

14/01/0414 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/02/035 February 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/01/0211 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

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

View Document

03/08/013 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 AUDITOR'S RESIGNATION

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/05/9919 May 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 03/01/99; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 RETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS

View Document

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

View Document

08/08/978 August 1997 SECRETARY RESIGNED

View Document

08/08/978 August 1997 NEW SECRETARY APPOINTED

View Document

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

View Document

20/03/9720 March 1997 RETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 ADOPT MEM AND ARTS 19/02/97

View Document

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

View Document

04/02/974 February 1997 NEW DIRECTOR APPOINTED

View Document

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

View Document

12/04/9612 April 1996 DIRECTOR RESIGNED

View Document

12/04/9612 April 1996 NEW DIRECTOR APPOINTED

View Document

08/02/968 February 1996 RETURN MADE UP TO 03/01/96; NO CHANGE OF MEMBERS

View Document

04/12/954 December 1995 NEW DIRECTOR APPOINTED

View Document

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

View Document

20/04/9520 April 1995 COMPANY NAME CHANGED SW+H COMPUTERS LIMITED CERTIFICATE ISSUED ON 21/04/95

View Document

19/01/9519 January 1995 RETURN MADE UP TO 03/01/95; FULL LIST OF MEMBERS

View Document

28/11/9428 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

30/09/9430 September 1994 AUDITOR'S RESIGNATION

View Document

09/05/949 May 1994 RETURN MADE UP TO 03/01/94; NO CHANGE OF MEMBERS

View Document

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

View Document

29/01/9329 January 1993 RETURN MADE UP TO 03/01/93; NO CHANGE OF MEMBERS

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

27/01/9227 January 1992 RETURN MADE UP TO 03/01/92; FULL LIST OF MEMBERS

View Document

20/02/9120 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

23/01/9123 January 1991 REGISTERED OFFICE CHANGED ON 23/01/91 FROM: G OFFICE CHANGED 23/01/91 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

23/01/9123 January 1991 NEW DIRECTOR APPOINTED

View Document

23/01/9123 January 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/01/913 January 1991 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