S.W. ANDERSON (PROJECT MANAGEMENT) LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 Application to strike the company off the register

View Document

02/02/242 February 2024 Accounts for a dormant company made up to 2023-11-30

View Document

13/12/2313 December 2023 Previous accounting period shortened from 2024-07-31 to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/09/2313 September 2023 Accounts for a dormant company made up to 2023-07-31

View Document

22/07/2322 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

14/09/2214 September 2022 Accounts for a dormant company made up to 2022-07-31

View Document

02/01/222 January 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

09/01/209 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

11/01/1811 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 4 WILLIAM SHAKESPEARE PLACE DROITWICH WR9 7HZ ENGLAND

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM CHAPEL HOUSE SALE GREEN DROITWICH WORCESTERSHIRE WR9 7LP

View Document

04/11/164 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

21/01/1621 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

08/08/158 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

20/07/1420 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

30/01/1430 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

04/08/134 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

21/03/1321 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

30/07/1230 July 2012 SAIL ADDRESS CHANGED FROM: THORNELOE HOUSE 25 BARBOURNE ROAD WORCESTER WORCESTERSHIRE WR1 1RU UNITED KINGDOM

View Document

30/07/1230 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

29/07/1229 July 2012 SECRETARY'S CHANGE OF PARTICULARS / ELAINE MARY ANDERSON / 27/07/2011

View Document

29/07/1229 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART WILLIAM ANDERSON / 27/07/2011

View Document

14/03/1214 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

15/12/1115 December 2011 SAIL ADDRESS CREATED

View Document

20/07/1120 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

20/07/1020 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

13/04/1013 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

20/07/0920 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: 6 EDGAR STREET WORCESTER WORCESTERSHIRE WR1 2LR

View Document

20/07/0720 July 2007 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