SOUTH WEST TRUSTEES (UK) LIMITED

Company Documents

DateDescription
31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

02/11/222 November 2022 Application to strike the company off the register

View Document

16/10/2216 October 2022 Micro company accounts made up to 2022-09-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

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

View Accounts

16/02/2216 February 2022 Micro company accounts made up to 2021-09-30

View Document

16/02/2216 February 2022 Registered office address changed from 40 Shakespeare Avenue Bath BA2 4RF to 1 Argyle Street Bath BA2 4BA on 2022-02-16

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

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

View Accounts

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

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

07/10/197 October 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/05/1930 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

11/05/1811 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/10/1616 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

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

View Accounts

02/10/152 October 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/10/152 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KNIBB / 02/10/2015

View Document

02/10/152 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

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

View Accounts

19/02/1519 February 2015 APPOINTMENT TERMINATED, SECRETARY ORDERED MANAGEMENT SECRETARY LTD

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR DERRICK PHILLIPS

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN PHILLIPS

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 31 ARDEN CLOSE BRADLEY STOKE BRISTOL BS32 8AX

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR ANDREW KNIBB

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN PHILLIPS

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

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

View Accounts

08/01/148 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, SECRETARY IAN PHILLIPS

View Document

14/10/1314 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

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

View Accounts

24/12/1224 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

08/10/128 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

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

View Accounts

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

28/09/1128 September 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

27/09/1027 September 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ORDERED MANAGEMENT SECRETARY LTD / 01/10/2009

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED MR ROBIN JOHN PHILLIPS

View Document

26/11/0926 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

28/09/0928 September 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 SECRETARY APPOINTED MR IAN ANDREW PHILLIPS

View Document

09/10/089 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

09/10/089 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

01/12/061 December 2006 COMPANY NAME CHANGED SOUTH WEST NOMINEES (U.K.) LIMIT ED CERTIFICATE ISSUED ON 01/12/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 COMPANY BUSINESS 30/09/05

View Document

29/09/0529 September 2005 SECRETARY RESIGNED

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 NEW SECRETARY APPOINTED

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 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