S G W DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

21/12/2421 December 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

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

View Accounts

31/07/2431 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

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

View Accounts

28/07/2328 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

27/01/2327 January 2023 Previous accounting period extended from 2022-04-30 to 2022-10-31

View Document

20/11/2220 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

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

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-11-19 with no updates

View Document

20/12/2120 December 2021 Satisfaction of charge 4 in full

View Document

20/12/2120 December 2021 Satisfaction of charge 1 in full

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/04/219 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN WESTWELL

View Document

03/12/183 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 1 MARLOW BRIDGE LANE MARLOW SL7 1RJ ENGLAND

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 29-31 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RU

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/12/1521 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/03/156 March 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MATTHEW KILLE WESTWELL / 01/10/2014

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 7 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE

View Document

25/04/1425 April 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/06/1328 June 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

11/05/1311 May 2013 DISS40 (DISS40(SOAD))

View Document

08/05/138 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM C/O HALE 7 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE

View Document

28/02/1228 February 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

12/01/1112 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN WESTWELL / 12/12/2009

View Document

23/01/1023 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

16/06/0916 June 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 DISS40 (DISS40(SOAD))

View Document

01/06/091 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

03/03/083 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 30/04/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

20/09/0520 September 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

23/12/0223 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/021 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

04/01/024 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/10/00

View Document

24/11/0024 November 2000 REGISTERED OFFICE CHANGED ON 24/11/00 FROM: 3 WHITE HART LANE HADDENHAM AYLESBURY, BUCKINGHAMSHIRE HP17 8BB

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/02/9811 February 1998 RETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/06/9716 June 1997 DIRECTOR RESIGNED

View Document

23/01/9723 January 1997 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/12/9512 December 1995 RETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

28/01/9528 January 1995 RETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS

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 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

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/09/9414 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9421 January 1994 RETURN MADE UP TO 12/12/93; FULL LIST OF MEMBERS

View Document

21/01/9421 January 1994 NEW DIRECTOR APPOINTED

View Document

29/10/9329 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

02/04/932 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/932 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9312 March 1993 RETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS

View Document

26/10/9226 October 1992 S386 DISP APP AUDS 28/09/92

View Document

14/10/9214 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

22/07/9222 July 1992 REGISTERED OFFICE CHANGED ON 22/07/92 FROM: 4 WARNBOROUGH ROAD OXFORD OX2 6HZ

View Document

20/06/9220 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

20/06/9220 June 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/01/9210 January 1992 RETURN MADE UP TO 12/12/91; CHANGE OF MEMBERS

View Document

20/06/9120 June 1991 ALTER MEM AND ARTS 18/12/90

View Document

17/04/9117 April 1991 RETURN MADE UP TO 12/12/90; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/9020 February 1990 NEW DIRECTOR APPOINTED

View Document

26/01/9026 January 1990 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9024 January 1990 RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS

View Document

27/12/8927 December 1989 COMPANY NAME CHANGED LOGRARE LIMITED CERTIFICATE ISSUED ON 27/12/89

View Document

20/12/8920 December 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/11/89

View Document

04/03/894 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/03/894 March 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/884 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/884 December 1988 REGISTERED OFFICE CHANGED ON 04/12/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

04/12/884 December 1988 ALTER MEM AND ARTS 181188

View Document

04/12/884 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/884 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/11/8814 November 1988 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