S & W DESIGN & BUILD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/10/253 October 2025 New | Total exemption full accounts made up to 2025-02-28 |
| 13/05/2513 May 2025 | Appointment of Mr Graham Peter Whyles as a director on 2025-05-06 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 12/12/2412 December 2024 | Confirmation statement made on 2024-12-04 with no updates |
| 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 |
| 14/11/2414 November 2024 | Total exemption full accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 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 |
| 12/12/2312 December 2023 | Confirmation statement made on 2023-12-04 with no updates |
| 16/11/2316 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 03/05/233 May 2023 | Director's details changed for Mr Richard Whyles on 2023-04-13 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 05/12/225 December 2022 | Confirmation statement made on 2022-12-04 with no updates |
| 23/11/2223 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 29/12/2129 December 2021 | Register(s) moved to registered inspection location 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR |
| 29/12/2129 December 2021 | Confirmation statement made on 2021-12-04 with no updates |
| 18/11/2118 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 22/11/1922 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 01/03/191 March 2019 | APPOINTMENT TERMINATED, DIRECTOR BRETT WHYLES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES |
| 26/11/1826 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 29/08/1829 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE LYNN NUNN / 29/08/2018 |
| 02/07/182 July 2018 | DIRECTOR APPOINTED MR BRETT WHYLES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 06/12/176 December 2017 | ARTICLES OF ASSOCIATION |
| 06/12/176 December 2017 | ALTER ARTICLES 01/12/2017 |
| 05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES |
| 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 |
| 01/12/171 December 2017 | SAIL ADDRESS CREATED |
| 08/11/178 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 02/08/172 August 2017 | APPOINTMENT TERMINATED, DIRECTOR BRETT WHYLES |
| 11/07/1711 July 2017 | CESSATION OF RICHARD WHYLES AS A PSC |
| 11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL S & W DESIGN & BUILD (GROUP) LIMITED |
| 31/03/1731 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WHYLES / 30/03/2017 |
| 21/03/1721 March 2017 | DIRECTOR APPOINTED MR BRETT WHYLES |
| 21/03/1721 March 2017 | DIRECTOR APPOINTED MRS DIANE LYNN NUNN |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
| 17/11/1617 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 11/12/1511 December 2015 | Annual return made up to 4 December 2015 with full list of shareholders |
| 18/11/1518 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / DIANE LYNN NUNN / 18/11/2015 |
| 24/08/1524 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 10/12/1410 December 2014 | Annual return made up to 4 December 2014 with full list of shareholders |
| 04/08/144 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 04/12/134 December 2013 | Annual return made up to 4 December 2013 with full list of shareholders |
| 19/09/1319 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 19/12/1219 December 2012 | Annual return made up to 5 December 2012 with full list of shareholders |
| 16/11/1216 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 02/12/112 December 2011 | Annual return made up to 30 November 2011 with full list of shareholders |
| 05/09/115 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 19/01/1119 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WHYLES / 30/11/2010 |
| 19/01/1119 January 2011 | Annual return made up to 30 November 2010 with full list of shareholders |
| 23/08/1023 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WHYLES / 30/11/2009 |
| 12/01/1012 January 2010 | Annual return made up to 30 November 2009 with full list of shareholders |
| 21/11/0921 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 02/12/082 December 2008 | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
| 09/09/089 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 01/09/081 September 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
| 09/04/089 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 22/01/0822 January 2008 | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
| 18/12/0718 December 2007 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 28/02/08 |
| 28/11/0728 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 13/11/0713 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 18/06/0718 June 2007 | SECRETARY RESIGNED |
| 18/06/0718 June 2007 | NEW SECRETARY APPOINTED |
| 23/02/0723 February 2007 | DIRECTOR RESIGNED |
| 30/11/0630 November 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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