SW & H LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/03/2524 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

15/01/2515 January 2025 Appointment of Peter Lecheta as a director on 2024-10-01

View Document

08/01/258 January 2025 Director's details changed for Mr Richard David Hemming on 2025-01-08

View Document

08/01/258 January 2025 Change of details for Mr Richard David Hemming as a person with significant control on 2025-01-08

View Document

30/05/2430 May 2024 Registered office address changed from Harman House Andover Road Winchester Hampshire SO23 7BS United Kingdom to Fountain House 26 st John's Street Bedford MK42 0AQ on 2024-05-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-01-19 with updates

View Document

12/02/2412 February 2024 Director's details changed for Mr Ian James Llewellyn on 2024-02-12

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Termination of appointment of Jason Leonard Daniels as a director on 2023-04-01

View Document

24/05/2324 May 2023 Appointment of Dominic Oliver Clive Searle as a director on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-01-19 with updates

View Document

22/04/2222 April 2022 Notification of Richard David Hemming as a person with significant control on 2022-04-01

View Document

22/04/2222 April 2022 Change of details for Douglas James Stuart Alcock as a person with significant control on 2022-04-01

View Document

22/04/2222 April 2022 Statement of capital following an allotment of shares on 2022-04-01

View Document

19/04/2219 April 2022 Registration of charge 138601940001, created on 2022-04-07

View Document

07/04/227 April 2022 Appointment of Paul Bosher as a director on 2022-03-24

View Document

07/04/227 April 2022 Appointment of Mr Ian James Llewellyn as a director on 2022-03-24

View Document

07/04/227 April 2022 Appointment of Mr Jason Leonard Daniels as a director on 2022-03-24

View Document

07/04/227 April 2022 Appointment of Mr Richard David Hemming as a director on 2022-03-24

View Document

20/01/2220 January 2022 Current accounting period extended from 2023-01-31 to 2023-03-31

View Document

20/01/2220 January 2022 Incorporation

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