SMW ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/07/2531 July 2025 NewRegistered office address changed from 63 Front Street Stanhope Bishop Auckland County Durham DL13 2TY England to Unit 2C Durham Road Industrial Estate Wolsingham Bishop Auckland County Durham DL13 3JW on 2025-07-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/05/2418 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/07/2327 July 2023 Notification of Nichola Mckenna as a person with significant control on 2021-07-31

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

17/01/2217 January 2022 Previous accounting period shortened from 2022-01-31 to 2021-12-31

View Document

17/01/2217 January 2022 Cessation of Nicola Mckenna as a person with significant control on 2021-08-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/06/2116 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/11/2023 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM UNITS 2C DURHAM ROAD INDUSTRIAL ESTATE WOLSINGHAM BISHOP AUCKLAND COUNTY DURHAM DL13 3JW

View Document

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM 63 WHITE KIRKLEY FROSTERLEY BISHOP AUCKLAND COUNTY DURHAM DL13 2TY ENGLAND

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MARK WOOD / 29/01/2020

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FLETT WOOD / 29/01/2020

View Document

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/02/1622 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MR WILLIAM FLETT WOOD

View Document

19/02/1519 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/02/1422 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

22/02/1422 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA MCKENNA / 22/02/2014

View Document

22/02/1422 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK WOOD / 22/02/2014

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/03/1322 March 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/03/125 March 2012 25/01/12 NO CHANGES

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/02/1115 February 2011 25/01/11 NO CHANGES

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/02/1019 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 25/01/09; NO CHANGE OF MEMBERS

View Document

25/11/0825 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 RETURN MADE UP TO 25/01/08; NO CHANGE OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

05/02/035 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

15/06/0015 June 2000 REGISTERED OFFICE CHANGED ON 15/06/00 FROM: UNITS 2B & C DURHAM ROAD INDUSTRIAL ESTATE WOLSINGHAM,BISHOP AUCKLAND COUNTY DURHAM DL13 3JW

View Document

15/02/0015 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS

View Document

16/12/9816 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

26/03/9826 March 1998 RETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

09/06/979 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/9730 May 1997 COMPANY NAME CHANGED S M WOOD ENGINEERING LIMITED CERTIFICATE ISSUED ON 02/06/97

View Document

19/02/9719 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/9719 February 1997 RETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS

View Document

19/02/9719 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

19/03/9619 March 1996 RETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS

View Document

12/09/9512 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

31/03/9531 March 1995 RETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS

View Document

24/05/9424 May 1994 REGISTERED OFFICE CHANGED ON 24/05/94 FROM: 27 PORTLAND TERRACE JESMOND NEWCASTLE UPON TYNE NE2 1QP

View Document

10/03/9410 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/9428 February 1994 COMPANY NAME CHANGED DRIVEAGE LIMITED CERTIFICATE ISSUED ON 01/03/94

View Document

26/02/9426 February 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9426 February 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9426 February 1994 REGISTERED OFFICE CHANGED ON 26/02/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

25/02/9425 February 1994 £ NC 1000/20000 02/02/

View Document

25/02/9425 February 1994 NC INC ALREADY ADJUSTED 02/02/94

View Document

25/01/9425 January 1994 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