S W P CONCRETE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewRegistration of charge 077265390008, created on 2025-10-03

View Document

06/09/256 September 2025 NewSatisfaction of charge 077265390001 in full

View Document

08/08/258 August 2025 Registration of charge 077265390007, created on 2025-08-04

View Document

31/07/2531 July 2025 Confirmation statement made on 2025-07-24 with updates

View Document

16/04/2516 April 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

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

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-24 with updates

View Document

14/05/2414 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

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

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with updates

View Document

12/05/2312 May 2023 Registration of charge 077265390006, created on 2023-05-03

View Document

10/05/2310 May 2023 Satisfaction of charge 077265390003 in full

View Document

10/05/2310 May 2023 Satisfaction of charge 077265390004 in full

View Document

10/05/2310 May 2023 Satisfaction of charge 077265390002 in full

View Document

09/03/239 March 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

23/12/2223 December 2022 Registration of charge 077265390005, created on 2022-12-20

View Document

10/11/2210 November 2022 Director's details changed for Steve Stone on 2022-11-07

View Document

10/11/2210 November 2022 Change of details for Mr Jason Barrow as a person with significant control on 2022-11-07

View Document

10/11/2210 November 2022 Change of details for Mr Steven John Stone as a person with significant control on 2022-11-07

View Document

09/11/229 November 2022 Registered office address changed from Hillside Farm Stogursey Bridgwater Somerset TA5 1RH to 4 King Square Bridgwater Somerset TA6 3YF on 2022-11-09

View Document

09/11/229 November 2022 Director's details changed for Jason Barrow on 2022-11-07

View Document

09/11/229 November 2022 Secretary's details changed for Mrs Sara Louise Barrow on 2022-11-02

View Document

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

View Accounts

08/12/218 December 2021 Registration of charge 077265390002, created on 2021-11-29

View Document

08/12/218 December 2021 Registration of charge 077265390003, created on 2021-11-29

View Document

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

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

23/04/2123 April 2021 31/08/20 UNAUDITED ABRIDGED

View Document

17/12/2017 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 077265390001

View Document

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

View Accounts

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / MR JASON BARROW / 01/08/2020

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / MR JASON BARROW / 01/08/2020

View Document

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / MR JASON BARROW / 01/08/2020

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEVE STONE / 01/08/2020

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / JASON BARROW / 01/08/2020

View Document

16/01/2016 January 2020 31/08/19 UNAUDITED ABRIDGED

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

12/09/1912 September 2019 01/04/16 STATEMENT OF CAPITAL GBP 6

View Document

12/09/1912 September 2019 01/04/16 STATEMENT OF CAPITAL GBP 6

View Document

10/09/1910 September 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/08/2018

View Document

10/09/1910 September 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/08/2017

View Document

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

View Accounts

18/12/1818 December 2018 31/08/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

16/08/1816 August 2018 CESSATION OF JASON BARROW AS A PSC

View Document

16/08/1816 August 2018 CESSATION OF STEVEN JOHN STONE AS A PSC

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

29/03/1829 March 2018 31/08/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON BARROW

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JOHN STONE

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/10/1611 October 2016 01/04/16 STATEMENT OF CAPITAL GBP 6

View Document

14/09/1614 September 2016 SECRETARY APPOINTED MRS SARA LOUISE BARROW

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVE STONE / 01/09/2016

View Document

09/09/169 September 2016 SECRETARY'S CHANGE OF PARTICULARS / JASON BARROW / 01/09/2016

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, SECRETARY JASON BARROW

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/08/163 August 2016 02/08/16 STATEMENT OF CAPITAL GBP 6.00

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/08/154 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/08/1422 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/08/139 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/09/1212 September 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM THE YARDS WOOLAVINGTON ROAD PURITON BRIDGWATER SOMERSET TA7 8AA UNITED KINGDOM

View Document

02/08/112 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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