S.W.P. HYDRAULICS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/03/2522 March 2025 Registration of charge 031553060002, created on 2025-03-21

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

15/11/2415 November 2024 Termination of appointment of Maureen Mcwattie as a secretary on 2024-11-15

View Document

15/11/2415 November 2024 Termination of appointment of William Halliday Mcwattie as a director on 2024-11-15

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with updates

View Document

20/09/2420 September 2024 Cessation of Mabil Limited as a person with significant control on 2024-02-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN RICHARD MCWATTIE / 26/05/2020

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

30/12/1930 December 2019 ADOPT ARTICLES 18/12/2019

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRESCOTT HOLDINGS LIMITED

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MABIL LIMITED / 29/03/2018

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR NATHAN RICHARD MCWATTIE

View Document

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

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HALLIDAY MCWATTIE / 03/01/2017

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/03/164 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/02/156 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/03/133 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM ENGINEERING RESOURCE BUILDING BELL CLOSE PLYMPTON PLYMOUTH PL7 4JH

View Document

06/06/126 June 2012 DISS40 (DISS40(SOAD))

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

03/06/123 June 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

05/04/125 April 2012 SHARE EXCHANGE 07/10/2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

05/07/115 July 2011 05/07/11 STATEMENT OF CAPITAL GBP 1000

View Document

05/07/115 July 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/03/115 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

05/03/115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HALLIDAY MCWATTIE / 01/01/2011

View Document

05/03/115 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN MCWATTIE / 01/01/2011

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HALLIDAY MCWATTIE / 01/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/06/0825 June 2008 SECRETARY APPOINTED MAUREEN MCWATTIE

View Document

23/06/0823 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCWATTIE / 17/06/2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED SECRETARY BRIAN CARTER

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/06/052 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/055 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 NC INC ALREADY ADJUSTED 01/03/04

View Document

01/11/041 November 2004 £ NC 1000/1001 01/03/0

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/02/003 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/04/988 April 1998 RETURN MADE UP TO 05/02/98; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/03/9726 March 1997 ACC. REF. DATE EXTENDED FROM 15/03/97 TO 31/03/97

View Document

12/03/9712 March 1997 RETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 15/03

View Document

16/02/9616 February 1996 SECRETARY RESIGNED

View Document

05/02/965 February 1996 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