S&W PARTNERS (LEEDS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 New

View Document

14/08/2514 August 2025 New

View Document

14/08/2514 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

14/07/2514 July 2025 New

View Document

19/05/2519 May 2025 Change of details for Evelyn Partners (North) Holdings Limited as a person with significant control on 2025-03-31

View Document

09/04/259 April 2025 Resolutions

View Document

09/04/259 April 2025 Memorandum and Articles of Association

View Document

31/03/2531 March 2025 Certificate of change of name

View Document

11/12/2411 December 2024 Termination of appointment of Charlotte Davies as a secretary on 2024-12-02

View Document

11/12/2411 December 2024 Termination of appointment of Charlotte Davies as a director on 2024-12-02

View Document

11/12/2411 December 2024 Termination of appointment of Paul Geddes as a director on 2024-12-02

View Document

11/12/2411 December 2024 Appointment of Ms Melanie Jayne Barnett as a director on 2024-12-02

View Document

11/12/2411 December 2024 Appointment of Andrew Wilkes as a director on 2024-12-02

View Document

11/12/2411 December 2024 Appointment of Ms Melanie Jayne Barnett as a secretary on 2024-12-02

View Document

10/09/2410 September 2024 Appointment of Paul Geddes as a director on 2024-08-02

View Document

28/08/2428 August 2024 Change of details for Maymask (250) Limited as a person with significant control on 2024-08-16

View Document

23/08/2423 August 2024 Satisfaction of charge 115412420001 in full

View Document

16/08/2416 August 2024 Appointment of Ms Charlotte Davies as a director on 2024-08-02

View Document

16/08/2416 August 2024 Appointment of Charlotte Davies as a secretary on 2024-08-02

View Document

16/08/2416 August 2024 Registered office address changed from 118 Church Road Gateshead NE9 5XE England to 45 Gresham Street London EC2V 7BG on 2024-08-16

View Document

15/08/2415 August 2024 Termination of appointment of Jonathan David Scott as a director on 2024-08-02

View Document

15/08/2415 August 2024 Resolutions

View Document

15/08/2415 August 2024 Appointment of Andrew Martin Baddeley as a director on 2024-08-02

View Document

15/08/2415 August 2024 Memorandum and Articles of Association

View Document

15/08/2415 August 2024 Termination of appointment of James Francis Sutton as a director on 2024-08-02

View Document

15/08/2415 August 2024 Termination of appointment of Donna Marie Bulmer as a director on 2024-08-02

View Document

15/08/2415 August 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

02/08/242 August 2024 Certificate of change of name

View Document

25/07/2425 July 2024 Micro company accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Memorandum and Articles of Association

View Document

16/07/2416 July 2024 Memorandum and Articles of Association

View Document

16/07/2416 July 2024 Resolutions

View Document

16/07/2416 July 2024 Change of share class name or designation

View Document

16/07/2416 July 2024 Particulars of variation of rights attached to shares

View Document

14/07/2414 July 2024 Appointment of Mr James Francis Sutton as a director on 2024-07-12

View Document

13/07/2413 July 2024 Notification of Maymask (250) Limited as a person with significant control on 2024-07-12

View Document

13/07/2413 July 2024 Cessation of Scott Investments (North East) Limited as a person with significant control on 2024-07-12

View Document

13/07/2413 July 2024 Cessation of James Francis Sutton as a person with significant control on 2024-07-12

View Document

13/07/2413 July 2024 Cessation of Bulmer Investments (North East) Limited as a person with significant control on 2024-07-12

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Resolutions

View Document

10/07/2410 July 2024 Certificate of change of name

View Document

04/07/244 July 2024 Change of details for Bulmer Investments (North East) Limited as a person with significant control on 2024-07-01

View Document

04/07/244 July 2024 Change of details for Scott Investments (North East) Limited as a person with significant control on 2024-07-01

View Document

04/07/244 July 2024 Notification of James Francis Sutton as a person with significant control on 2024-07-01

View Document

03/07/243 July 2024 Statement of capital following an allotment of shares on 2024-07-01

View Document

30/04/2430 April 2024 Change of details for Bulmer Investments (North East) Limited as a person with significant control on 2018-10-02

View Document

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

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

24/09/2224 September 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

02/10/212 October 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM FLOOR 11 CALE CROSS HOUSE 156 PILGRIM STREET NEWCASTLE UPON TYNE NE1 6SU UNITED KINGDOM

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/01/1924 January 2019 ADOPT ARTICLES 19/12/2018

View Document

17/10/1817 October 2018 ADOPT ARTICLES 02/10/2018

View Document

24/09/1824 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115412420001

View Document

10/09/1810 September 2018 CURRSHO FROM 31/08/2019 TO 31/03/2019

View Document

29/08/1829 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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