SWR DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Termination of appointment of Ian Baillie Stewart as a secretary on 2023-05-12

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/05/215 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM EAST KINGSWAY BUSINESS CENTRE MID CRAIGIE ROAD DUNDEE DD4 7RH

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

06/02/196 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

08/05/188 May 2018 CESSATION OF ANGUS ANDREW ROBB AS A PSC

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANGUS ROBB

View Document

19/01/1819 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

03/04/173 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

06/04/166 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

30/07/1530 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

01/04/151 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

07/11/147 November 2014 AUDITOR'S RESIGNATION

View Document

30/07/1430 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

19/06/1419 June 2014 CURREXT FROM 31/12/2013 TO 30/06/2014

View Document

19/12/1319 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2094280006

View Document

05/12/135 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/12/135 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2094280004

View Document

05/12/135 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2094280005

View Document

05/12/135 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/12/135 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/07/1329 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/08/1210 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

30/07/1230 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

04/10/104 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

03/08/103 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 12 HOPE STREET EDINBURGH EH2 4DB

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/08/094 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

01/08/081 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

30/07/0730 July 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 PARTIC OF MORT/CHARGE *****

View Document

01/11/061 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/08/052 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/07/0428 July 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/049 March 2004 PARTIC OF MORT/CHARGE *****

View Document

27/01/0427 January 2004 NEW SECRETARY APPOINTED

View Document

27/01/0427 January 2004 SECRETARY RESIGNED

View Document

27/09/0327 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

31/07/0331 July 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM: EAST KINGSWAY BUSINESS CENTRE MID CRAIGIE TRADING ESTATE MID CRAIGIE ROAD, DUNDEE ANGUS DD4 7RH

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/08/025 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/02/012 February 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/12/00

View Document

07/12/007 December 2000 REGISTERED OFFICE CHANGED ON 07/12/00 FROM: 10 CASTLE TERRACE EDINBURGH MIDLOTHIAN EH1 2DP

View Document

07/12/007 December 2000 NEW SECRETARY APPOINTED

View Document

07/12/007 December 2000 SECRETARY RESIGNED

View Document

07/12/007 December 2000 DIRECTOR RESIGNED

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 PARTIC OF MORT/CHARGE *****

View Document

25/07/0025 July 2000 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