SWT REFURBISHMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Micro company accounts made up to 2024-10-31 |
26/03/2526 March 2025 | Cessation of Stephen George Wade as a person with significant control on 2025-03-01 |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-26 with updates |
26/03/2526 March 2025 | Termination of appointment of Stephen George Wade as a director on 2025-03-01 |
13/02/2513 February 2025 | Change of details for Mr Stephen George Wade as a person with significant control on 2025-02-01 |
12/02/2512 February 2025 | Change of details for Mr Stephen George Wade as a person with significant control on 2025-02-01 |
12/02/2512 February 2025 | Director's details changed for Mr Stephen George Wade on 2025-02-01 |
12/02/2512 February 2025 | Director's details changed for Mr Stephen George Wade on 2025-02-01 |
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 |
05/12/245 December 2024 | Confirmation statement made on 2024-11-25 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-25 with updates |
08/11/238 November 2023 | Notification of Jane Rosalind Webb as a person with significant control on 2016-04-06 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/10/2323 October 2023 | Total exemption full accounts made up to 2022-10-31 |
02/10/232 October 2023 | Change of details for Mr Stephen George Wade as a person with significant control on 2023-09-27 |
02/10/232 October 2023 | Director's details changed for Mr Stephen George Wade on 2023-09-27 |
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 |
09/12/229 December 2022 | Confirmation statement made on 2022-11-25 with no updates |
28/11/2228 November 2022 | Director's details changed for Mr Steve George Wade on 2022-11-28 |
28/11/2228 November 2022 | Change of details for Mr Stephen Wade as a person with significant control on 2022-11-28 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
02/12/212 December 2021 | Confirmation statement made on 2021-11-25 with updates |
25/11/2125 November 2021 | Termination of appointment of Timothy Owen Webb as a director on 2021-10-12 |
25/11/2125 November 2021 | Appointment of Jane Rosalind Webb as a director on 2021-10-12 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/07/1922 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
06/06/186 June 2018 | REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 54 STEELE AVENUE GREENHITHE DARTFORD KENT DN9 9PH ENGLAND |
06/06/186 June 2018 | REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE UNITED KINGDOM |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/02/165 February 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
28/01/1628 January 2016 | PREVSHO FROM 31/01/2016 TO 31/10/2015 |
28/01/1628 January 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL KIDD |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
03/09/153 September 2015 | DIRECTOR APPOINTED MR PAUL ANDREW KIDD |
03/09/153 September 2015 | 10/01/15 STATEMENT OF CAPITAL GBP 200 |
21/01/1521 January 2015 | DIRECTOR APPOINTED MR TIMOTHY OWEN WEBB |
21/01/1521 January 2015 | APPOINTMENT TERMINATED, DIRECTOR ANNA GRUPA |
21/01/1521 January 2015 | APPOINTMENT TERMINATED, SECRETARY DAVID VALLANCE |
21/01/1521 January 2015 | DIRECTOR APPOINTED MR STEPHEN GEORGE WADE |
09/01/159 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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