STWPM LTD

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

12/08/2412 August 2024 Application to strike the company off the register

View Document

24/07/2424 July 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

25/08/2325 August 2023 Micro company accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

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

View Accounts

01/11/221 November 2022 Notification of Janice Elaine Williamson as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Termination of appointment of Sarah Williamson as a secretary on 2022-10-31

View Document

31/10/2231 October 2022 Appointment of Mrs Janice Elaine Williamson as a secretary on 2022-10-31

View Document

31/10/2231 October 2022 Change of details for Miss Sarah Williamson as a person with significant control on 2022-10-31

View Document

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

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH WILLIAMSON

View Document

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / MISS SARAH WILLIAMSON / 14/03/2019

View Document

21/05/2021 May 2020 PSC'S CHANGE OF PARTICULARS / MISS SARAH WILLIAMSON / 14/03/2019

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MRS JANICE ELAINE WILLIAMSON

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM, 6 MILLRACE ROAD, REDDITCH, B98 8HX, ENGLAND

View Document

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

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM, KEMP HOUSE 160 CITY ROAD, LONDON, EC1V 2NX, UNITED KINGDOM

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

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

View Accounts

11/09/1611 September 2016 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