SOUTH WALES HARDWARE SUPPLIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
05/02/255 February 2025 | Confirmation statement made on 2025-01-22 with no updates |
03/02/253 February 2025 | Miscellaneous |
03/02/253 February 2025 | Miscellaneous |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/07/2428 July 2024 | Total exemption full accounts made up to 2023-10-31 |
14/02/2414 February 2024 | Confirmation statement made on 2024-01-22 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-22 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-22 with no updates |
20/01/2220 January 2022 | Change of details for Mr Luke William Christopher as a person with significant control on 2016-10-21 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
22/04/2122 April 2021 | Resolutions |
19/04/2119 April 2021 | Resolutions |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/07/209 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
09/06/209 June 2020 | APPOINTMENT TERMINATED, DIRECTOR AMIR IQBAL |
26/05/2026 May 2020 | DIRECTOR APPOINTED MR AMIR IQBAL |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
17/10/1917 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE WILLIAM CHRISTOPHER / 05/10/2019 |
18/01/1918 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES |
28/06/1828 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
08/01/188 January 2018 | REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 152A WHITCHURCH ROAD CARDIFF CF14 3NA |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
23/05/1723 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/10/1622 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
24/06/1624 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
15/12/1515 December 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
14/12/1514 December 2015 | REGISTERED OFFICE CHANGED ON 14/12/2015 FROM THAYERS SITE UNIT 11 WENTLOOG ROAD CARDIFF CF3 1TH WALES |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
10/11/1410 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LUKE / 21/10/2014 |
21/10/1421 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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