SOUTH WEST REGIONAL PROJECTS LIMITED

Company Documents

DateDescription
04/03/224 March 2022 Final Gazette dissolved following liquidation

View Document

25/05/1725 May 2017 ORDER OF COURT TO WIND UP

View Document

13/05/1713 May 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/11/1623 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071418280002

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, SECRETARY JANE PICKFORD

View Document

08/04/168 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071418280003

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM
17 DUCKMOOR ROAD
ASHTON
BRISTOL
BS3 2DD

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM
2 NORTHSIDE WELLS ROAD
CHILCOMPTON
RADSTOCK
BA3 4ET
ENGLAND

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM
2 NORTHSIDE WELLS ROAD
CHILCOMPTON
RADSTOCK
BA3 4ET
ENGLAND

View Document

17/02/1617 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR STUART ROWLEY

View Document

14/05/1514 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/04/1520 April 2015 SECOND FILING WITH MUD 01/02/15 FOR FORM AR01

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR DARREN ROBERTS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

12/03/1512 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071418280002

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM
LILLIPUT HOUSE FOSSEWAY, MIDSOMER NORTON
RADSTOCK
SOMERSET
BA3 4BB

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/06/129 June 2012 DISS40 (DISS40(SOAD))

View Document

08/06/128 June 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/02/123 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/09/1128 September 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

02/07/112 July 2011 DISS40 (DISS40(SOAD))

View Document

29/06/1129 June 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

07/05/107 May 2010 SECRETARY APPOINTED JANE CAROLINE PICKFORD

View Document

04/03/104 March 2010 DIRECTOR APPOINTED MR WAYNE ANTHONY PICKFORD

View Document

04/03/104 March 2010 01/02/10 STATEMENT OF CAPITAL GBP 2

View Document

04/03/104 March 2010 DIRECTOR APPOINTED MR STUART DON ROWLEY

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

01/02/101 February 2010 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