SEWM C.I.C.

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

19/06/2419 June 2024 Application to strike the company off the register

View Document

02/05/242 May 2024 Previous accounting period shortened from 2024-08-31 to 2024-04-30

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

16/03/2016 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

11/12/1811 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLAS TEMPLE

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE RANSOM

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS

View Document

24/10/1724 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CURREXT FROM 31/03/2017 TO 31/08/2017

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN WALTERS

View Document

16/12/1616 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MS JOSEPHINE LOUISE RANSOM

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR MARK JOHN WILLIAMS

View Document

08/03/168 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MS HELEN WALTERS

View Document

18/08/1518 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR NICOLAS TEMPLE

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MRS SABIRA KANJI

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM KINGSLEY THE BRAMPTON NEWCASTLE STAFFORDSHIRE ST5 0QW

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR WILL NIXON

View Document

10/08/1510 August 2015 SECRETARY APPOINTED MRS SABIRA KANJI

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, SECRETARY PAUL MEDFORD

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN WALTERS

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ARGENT

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN MATON

View Document

02/03/152 March 2015 AUDITOR'S RESIGNATION

View Document

19/02/1519 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

26/02/1426 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WALKER

View Document

24/05/1324 May 2013 SECRETARY APPOINTED MR PAUL DEREK MEDFORD

View Document

20/02/1320 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MS HELEN WALTERS

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MR WILL NIXON

View Document

01/11/121 November 2012 ADOPT ARTICLES 25/09/2012

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM SUITE 2 TRIDENT TRAINING CENTRE 1 RAKE WAY BIRMINGHAM B15 1EG UNITED KINGDOM

View Document

10/05/1210 May 2012 PREVEXT FROM 29/02/2012 TO 31/03/2012

View Document

26/03/1226 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 134 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2ES

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID ALCOCK

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR GEMMA BELL

View Document

09/08/119 August 2011 DIRECTOR APPOINTED GEOFFREY WALKER

View Document

09/08/119 August 2011 DIRECTOR APPOINTED JONATHAN DAVID ARGENT

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MR KEVIN BARRY MATON

View Document

18/02/1118 February 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