S & W DESIGN & BUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

13/05/2513 May 2025 Appointment of Mr Graham Peter Whyles as a director on 2025-05-06

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

12/12/2412 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

12/12/2412 December 2024 Change of details for S & W Design & Build (Group) Limited as a person with significant control on 2024-12-12

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/12/2312 December 2023 Change of details for S & W Design & Build (Group) Limited as a person with significant control on 2023-11-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/05/233 May 2023 Director's details changed for Mr Richard Whyles on 2023-04-13

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/12/2129 December 2021 Register(s) moved to registered inspection location 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/11/1922 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR BRETT WHYLES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE LYNN NUNN / 29/08/2018

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR BRETT WHYLES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/12/176 December 2017 ARTICLES OF ASSOCIATION

View Document

06/12/176 December 2017 ALTER ARTICLES 01/12/2017

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

01/12/171 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

01/12/171 December 2017 SAIL ADDRESS CREATED

View Document

08/11/178 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR BRETT WHYLES

View Document

11/07/1711 July 2017 CESSATION OF RICHARD WHYLES AS A PSC

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL S & W DESIGN & BUILD (GROUP) LIMITED

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WHYLES / 30/03/2017

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR BRETT WHYLES

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MRS DIANE LYNN NUNN

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/12/1511 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

18/11/1518 November 2015 SECRETARY'S CHANGE OF PARTICULARS / DIANE LYNN NUNN / 18/11/2015

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/12/1410 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/12/134 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/12/1219 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/12/112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WHYLES / 30/11/2010

View Document

19/01/1119 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WHYLES / 30/11/2009

View Document

12/01/1012 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/12/082 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/01/0822 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 28/02/08

View Document

28/11/0728 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0713 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0718 June 2007 SECRETARY RESIGNED

View Document

18/06/0718 June 2007 NEW SECRETARY APPOINTED

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 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