S & W SHELLFISH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-14 with updates |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-14 with updates |
19/07/2319 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-14 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-14 with updates |
28/06/2128 June 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/07/2022 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES |
21/05/1821 May 2018 | REGISTERED OFFICE CHANGED ON 21/05/2018 FROM LUPINS BUSINESS CENTRE 1-3 GREENHILL WEYMOUTH DORSET DT4 7SP |
17/04/1817 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
05/04/165 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/11/1516 November 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/11/143 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL GILBERT / 06/01/2014 |
03/11/143 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LONG / 06/01/2014 |
03/11/143 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
06/03/146 March 2014 | APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON |
06/03/146 March 2014 | APPOINTMENT TERMINATED, DIRECTOR VALERIE WILSON |
05/02/145 February 2014 | RETURN OF PURCHASE OF OWN SHARES |
04/02/144 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/01/1431 January 2014 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
31/01/1431 January 2014 | 31/01/14 STATEMENT OF CAPITAL GBP 2 |
30/10/1330 October 2013 | REGISTERED OFFICE CHANGED ON 30/10/2013 FROM 1 FREDERICK PLACE WEYMOUTH DORSET DT4 8HQ |
23/10/1323 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
18/07/1318 July 2013 | DIRECTOR APPOINTED MR JOHN PAUL GILBERT |
10/04/1310 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
12/04/1212 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/10/1119 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
05/05/115 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/11/1019 November 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
09/11/109 November 2010 | RETURN OF PURCHASE OF OWN SHARES |
03/11/103 November 2010 | 01/11/09 STATEMENT OF CAPITAL GBP 3 |
03/11/103 November 2010 | 03/11/10 STATEMENT OF CAPITAL GBP 2 |
15/07/1015 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
17/12/0917 December 2009 | DIRECTOR APPOINTED RICHARD LONG |
19/10/0919 October 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ERNEST WILSON / 14/10/2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANN WILSON / 14/10/2009 |
10/10/0910 October 2009 | CHANGE OF NAME 30/09/2009 |
10/10/0910 October 2009 | COMPANY NAME CHANGED SAUNDERS & WILSON LTD CERTIFICATE ISSUED ON 10/10/09 |
17/03/0917 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE WILSON / 23/10/2008 |
14/10/0814 October 2008 | 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