SWW PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

05/02/255 February 2025 Registered office address changed from 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH England to Suites C,D,E,F, 14th Floor the Plaza Old Hall Street Liverpool L3 9QJ on 2025-02-05

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

12/11/1912 November 2019 COMPANY NAME CHANGED WHITE MOSS NURSERY AND GARDEN CENTRES LIMITED CERTIFICATE ISSUED ON 12/11/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

17/05/1917 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM WASHINGTON / 07/05/2019

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM WASHINGTON / 07/05/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM SIMONSWOOD MOSS NORTH PERIMETER ROAD KIRKBY LIVERPOOL L33 3AN

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

26/02/1726 February 2017 APPOINTMENT TERMINATED, SECRETARY HELEN SILVANO

View Document

26/02/1726 February 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN SILVANO

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/06/161 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

03/06/153 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

19/05/1519 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MRS HELEN SILVANO

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WASHINGTON

View Document

26/02/1526 February 2015 SECRETARY APPOINTED MRS HELEN SILVANO

View Document

09/07/149 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/06/1425 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/06/142 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

19/05/1419 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

02/08/132 August 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

25/06/1325 June 2013 CURREXT FROM 27/08/2013 TO 31/08/2013

View Document

04/06/134 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

15/05/1215 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/05/1118 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WASHINGTON / 13/05/2010

View Document

14/05/1014 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP SILVER

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP SILVER

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WASHINGTON / 13/05/2010

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR WINIFRED WASHINGTON

View Document

04/06/094 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

21/06/0721 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/054 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

18/05/0318 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

28/06/0228 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

20/05/0220 May 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

29/05/0129 May 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

20/05/9920 May 1999 RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS

View Document

03/07/983 July 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

08/05/978 May 1997 RETURN MADE UP TO 13/05/97; NO CHANGE OF MEMBERS

View Document

28/02/9728 February 1997 REGISTERED OFFICE CHANGED ON 28/02/97 FROM: PHOENIX HOUSE STOCKPIT ROAD KIRKBY LIVERPOOL L33 7TQ

View Document

22/11/9622 November 1996 ACC. REF. DATE EXTENDED FROM 28/02/97 TO 27/08/97

View Document

26/10/9626 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

25/10/9625 October 1996 SECRETARY RESIGNED

View Document

25/10/9625 October 1996 NEW SECRETARY APPOINTED

View Document

18/06/9618 June 1996 COMPANY NAME CHANGED CROMWELL GARDEN PRODUCTS LTD. CERTIFICATE ISSUED ON 19/06/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 13/05/96; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 RETURN MADE UP TO 13/05/95; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

14/03/9514 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/05/94

View Document

26/01/9526 January 1995 ACCOUNTING REF. DATE SHORT FROM 23/05 TO 28/02

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/09/9422 September 1994 NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 RETURN MADE UP TO 23/05/94; FULL LIST OF MEMBERS

View Document

12/05/9412 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9422 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9315 July 1993 RETURN MADE UP TO 23/05/93; FULL LIST OF MEMBERS

View Document

15/07/9315 July 1993 FULL ACCOUNTS MADE UP TO 23/05/93

View Document

15/07/9315 July 1993 EXEMPTION FROM APPOINTING AUDITORS 30/06/93

View Document

02/07/922 July 1992 RETURN MADE UP TO 23/05/92; NO CHANGE OF MEMBERS

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 23/05/92

View Document

20/02/9220 February 1992 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 23/05

View Document

20/02/9220 February 1992 FULL ACCOUNTS MADE UP TO 23/05/91

View Document

03/02/923 February 1992 RETURN MADE UP TO 23/05/91; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

20/06/9020 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/9023 May 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GENI CLEANER LIMITED


  • 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