SWT REFURBISHMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

26/03/2526 March 2025 Cessation of Stephen George Wade as a person with significant control on 2025-03-01

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

26/03/2526 March 2025 Termination of appointment of Stephen George Wade as a director on 2025-03-01

View Document

13/02/2513 February 2025 Change of details for Mr Stephen George Wade as a person with significant control on 2025-02-01

View Document

12/02/2512 February 2025 Change of details for Mr Stephen George Wade as a person with significant control on 2025-02-01

View Document

12/02/2512 February 2025 Director's details changed for Mr Stephen George Wade on 2025-02-01

View Document

12/02/2512 February 2025 Director's details changed for Mr Stephen George Wade on 2025-02-01

View Document

12/02/2512 February 2025 Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE England to 3 King Arthurs Drive Strood Rochester ME2 3LZ on 2025-02-12

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-25 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-25 with updates

View Document

08/11/238 November 2023 Notification of Jane Rosalind Webb as a person with significant control on 2016-04-06

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/10/232 October 2023 Change of details for Mr Stephen George Wade as a person with significant control on 2023-09-27

View Document

02/10/232 October 2023 Director's details changed for Mr Stephen George Wade on 2023-09-27

View Document

02/10/232 October 2023 Registered office address changed from 54 Steele Avenue Greenhithe Dartford Kent DA9 9PH England to Onega House 112 Main Road Sidcup Kent DA14 6NE on 2023-10-02

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

28/11/2228 November 2022 Director's details changed for Mr Steve George Wade on 2022-11-28

View Document

28/11/2228 November 2022 Change of details for Mr Stephen Wade as a person with significant control on 2022-11-28

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-25 with updates

View Document

25/11/2125 November 2021 Termination of appointment of Timothy Owen Webb as a director on 2021-10-12

View Document

25/11/2125 November 2021 Appointment of Jane Rosalind Webb as a director on 2021-10-12

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 54 STEELE AVENUE GREENHITHE DARTFORD KENT DN9 9PH ENGLAND

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE UNITED KINGDOM

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/02/165 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/01/1628 January 2016 PREVSHO FROM 31/01/2016 TO 31/10/2015

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL KIDD

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/09/153 September 2015 DIRECTOR APPOINTED MR PAUL ANDREW KIDD

View Document

03/09/153 September 2015 10/01/15 STATEMENT OF CAPITAL GBP 200

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR TIMOTHY OWEN WEBB

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANNA GRUPA

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, SECRETARY DAVID VALLANCE

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR STEPHEN GEORGE WADE

View Document

09/01/159 January 2015 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