S & W SHELLFISH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

19/07/2319 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

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

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

28/06/2128 June 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/07/2022 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM LUPINS BUSINESS CENTRE 1-3 GREENHILL WEYMOUTH DORSET DT4 7SP

View Document

17/04/1817 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/11/1516 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL GILBERT / 06/01/2014

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LONG / 06/01/2014

View Document

03/11/143 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR VALERIE WILSON

View Document

05/02/145 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/01/1431 January 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/01/1431 January 2014 31/01/14 STATEMENT OF CAPITAL GBP 2

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM 1 FREDERICK PLACE WEYMOUTH DORSET DT4 8HQ

View Document

23/10/1323 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR JOHN PAUL GILBERT

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/10/1119 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/11/1019 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

09/11/109 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

03/11/103 November 2010 01/11/09 STATEMENT OF CAPITAL GBP 3

View Document

03/11/103 November 2010 03/11/10 STATEMENT OF CAPITAL GBP 2

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED RICHARD LONG

View Document

19/10/0919 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ERNEST WILSON / 14/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANN WILSON / 14/10/2009

View Document

10/10/0910 October 2009 CHANGE OF NAME 30/09/2009

View Document

10/10/0910 October 2009 COMPANY NAME CHANGED SAUNDERS & WILSON LTD CERTIFICATE ISSUED ON 10/10/09

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE WILSON / 23/10/2008

View Document

14/10/0814 October 2008 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