SWM ESTIMATING & PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

25/02/2525 February 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

19/07/2319 July 2023 Registered office address changed from 15-23 Greenhill Crescent Watford WD18 8PH England to The Peek Partnership Ltd Unit 1,Chancerygate Business Centre, Stonefield Way, Ruislip HA4 0JA on 2023-07-19

View Document

26/04/2326 April 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/11/2116 November 2021 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

31/07/2131 July 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

08/04/218 April 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

14/07/2014 July 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/08/1923 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18

View Document

01/08/191 August 2019 CESSATION OF SIMON MEAD AS A PSC

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

01/08/191 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA LOUISE BUDD

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON MEAD

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 44 ASH GROVES SAWBRIDGEWORTH HERTFORDSHIRE CM21 9LN ENGLAND

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MRS AMANDA LOUISE BUDD

View Document

06/07/196 July 2019 COMPANY NAME CHANGED SWM ESTIMATING LTD CERTIFICATE ISSUED ON 06/07/19

View Document

17/06/1917 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MEAD / 16/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

09/05/189 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MEAD / 02/05/2017

View Document

13/09/1613 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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