SWH PROPERTY LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

23/05/2423 May 2024 Micro company accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Appointment of Sonny William Howe as a secretary on 2024-04-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

14/07/2314 July 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

19/04/1719 April 2017 31/12/16 UNAUDITED ABRIDGED

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM UNIT 4 SHEPLEY INDUSTRIAL ESTATE NORTH AUDENSHAW MANCHESTER M34 5DR

View Document

06/12/166 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078454370003

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/04/1628 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/04/1627 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/12/1510 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/11/1418 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, SECRETARY JANET HOWE

View Document

19/11/1319 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

19/11/1319 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET HOWE / 01/11/2013

View Document

19/11/1319 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET HOWE / 01/11/2013

View Document

19/11/1319 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES HOWE / 01/11/2013

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM RYELANDS BROWNHILL LANE UPPERMILL OLDHAM LANCASHIRE OL3 6BZ UNITED KINGDOM

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 12/12/12 STATEMENT OF CAPITAL GBP 100

View Document

21/11/1221 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

17/05/1217 May 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

31/01/1231 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/01/124 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/11/1111 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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