SALWAY AND WRIGHT (SPALDING) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

24/06/2524 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/08/2427 August 2024 Appointment of Miss Lucy Mowbray Smith as a director on 2024-08-26

View Document

27/08/2427 August 2024 Appointment of Miss Sophie Mowbray Smith as a director on 2024-08-26

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

22/06/2422 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/05/248 May 2024 Termination of appointment of Lucy Mowbray Smith as a director on 2024-05-08

View Document

08/05/248 May 2024 Termination of appointment of Jennifer Mowbray Turner as a director on 2024-05-08

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-05-21 with updates

View Document

18/06/2318 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/11/2222 November 2022 Appointment of Miss Lucy Mowbray Smith as a director on 2022-11-21

View Document

21/11/2221 November 2022 Cessation of Andrew David Wood as a person with significant control on 2022-10-03

View Document

21/11/2221 November 2022 Appointment of Mrs Jennifer Mowbray Turner as a director on 2022-11-21

View Document

21/11/2221 November 2022 Termination of appointment of Andrew David Wood as a director on 2022-11-21

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/06/2113 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

06/05/206 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID WOOD

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/02/197 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/02/1822 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071110960001

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/12/1524 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/12/1423 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/12/1324 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/12/1224 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/12/1123 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

31/12/1031 December 2010 REGISTERED OFFICE CHANGED ON 31/12/2010 FROM 32 THE CRESCENT SPALDING LINCOLNSHIRE PE11 1AF

View Document

31/12/1031 December 2010 Registered office address changed from , 32 the Crescent, Spalding, Lincolnshire, PE11 1AF on 2010-12-31

View Document

20/12/1020 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MOWBRAY SMITU / 01/06/2010

View Document

14/06/1014 June 2010 SECRETARY'S CHANGE OF PARTICULARS / PNDREW MOWBRAT SMITU / 05/06/2010

View Document

03/06/103 June 2010 COMPANY NAME CHANGED POLEX SYSTEMS LIMITED CERTIFICATE ISSUED ON 03/06/10

View Document

01/06/101 June 2010 SECRETARY APPOINTED PNDREW MOWBRAT SMITU

View Document

01/06/101 June 2010 CURRSHO FROM 31/12/2010 TO 30/09/2010

View Document

01/06/101 June 2010 DIRECTOR APPOINTED ANDREW DAVID WOOD

View Document

01/06/101 June 2010 DIRECTOR APPOINTED ANDREW MOWBRAY SMITU

View Document

25/05/1025 May 2010 18/05/10 STATEMENT OF CAPITAL GBP 100

View Document

21/05/1021 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ UNITED KINGDOM

View Document

18/05/1018 May 2010 Registered office address changed from , 788-790 Finchley Road, London, NW11 7TJ, United Kingdom on 2010-05-18

View Document

22/12/0922 December 2009 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