SWS HOLDINGS LIMITED

Company Documents

DateDescription
29/11/2429 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

30/10/2430 October 2024 Full accounts made up to 2024-03-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

27/10/2327 October 2023 Statement of capital following an allotment of shares on 2023-10-19

View Document

25/10/2325 October 2023 Appointment of Mr Richard Denley John Manning as a secretary on 2023-10-25

View Document

25/10/2325 October 2023 Appointment of Mr Richard Denley John Manning as a director on 2023-10-25

View Document

25/10/2325 October 2023 Termination of appointment of Joanne Statton as a secretary on 2023-10-25

View Document

25/10/2325 October 2023 Termination of appointment of Joanne Statton as a director on 2023-10-25

View Document

25/10/2325 October 2023 Termination of appointment of Lawrence Karl Gosden as a director on 2023-10-25

View Document

25/10/2325 October 2023 Appointment of Mr Stuart Neil Ledger as a director on 2023-10-25

View Document

26/09/2326 September 2023 Full accounts made up to 2023-03-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

14/09/2214 September 2022 Full accounts made up to 2022-03-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-16 with updates

View Document

07/10/217 October 2021 Statement of capital following an allotment of shares on 2021-09-08

View Document

24/09/2124 September 2021 Full accounts made up to 2021-03-31

View Document

18/11/1418 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

12/08/1412 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/11/1318 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

15/08/1315 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/11/1216 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

23/08/1223 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CARMEDY / 18/05/2012

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW REGINALD WRIGHT / 18/05/2012

View Document

06/01/126 January 2012 DIRECTOR APPOINTED MR KEVIN GREGORY HALL

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WELTON

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MICHAEL CARMEDY

View Document

28/12/1128 December 2011 AUDITOR'S RESIGNATION

View Document

16/11/1116 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

19/07/1119 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MATTHEW REGINALD WRIGHT

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR HOWARD GOODBOURN

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR HOWARD GOODBOURN

View Document

16/11/1016 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

22/07/1022 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MICHAEL WILLIAM WELTON

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR LESLIE DAWSON

View Document

08/01/108 January 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD CHARLES GOODBOURN / 01/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE WILLIAM DAWSON / 01/12/2009

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / KEVIN GREGORY HALL / 01/12/2009

View Document

06/08/096 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/11/0824 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/11/0723 November 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/12/052 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/037 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/036 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/07/0329 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/07/0329 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/07/0329 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/07/0329 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/07/0329 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/07/0329 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 ARTICLES OF ASSOCIATION

View Document

06/12/026 December 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/026 July 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/07/026 July 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/07/026 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/05/0230 May 2002 ACC. REF. DATE EXTENDED FROM 30/03/03 TO 31/03/03

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 SECRETARY RESIGNED

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 SECRETARY RESIGNED

View Document

22/02/0222 February 2002 RE:SHARE ACQUISITIONS 14/02/02

View Document

22/02/0222 February 2002 NC INC ALREADY ADJUSTED
08/02/02

View Document

22/02/0222 February 2002 NC INC ALREADY ADJUSTED 08/02/02

View Document

21/02/0221 February 2002 AUTHORITY TO ALLOT 08/02/02

View Document

21/02/0221 February 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 30/03/03

View Document

21/02/0221 February 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/02/0221 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0221 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0221 February 2002 ￯﾿ᄑ NC 1000/101000
08/02

View Document

18/12/0118 December 2001 REGISTERED OFFICE CHANGED ON 18/12/01 FROM:
1 MITCHELL LANE
BRISTOL
AVON
BS1 6BU

View Document

18/12/0118 December 2001 NEW SECRETARY APPOINTED

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 COMPANY NAME CHANGED
MINORSCREEN LIMITED
CERTIFICATE ISSUED ON 14/12/01

View Document

19/11/0119 November 2001 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