SWB CONSULTING LIMITED

Company Documents

DateDescription
07/06/157 June 2015 APPOINTMENT TERMINATED, DIRECTOR LAURENCE MOORSE

View Document

07/06/157 June 2015 DIRECTOR APPOINTED MR MARK PRITCHARD WILLIAMS

View Document

10/03/1510 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT TERRY

View Document

07/10/147 October 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

07/10/147 October 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

07/10/147 October 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

07/10/147 October 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE MOORSE / 23/08/2014

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, SECRETARY IAN FARRELLY

View Document

04/07/144 July 2014 SECRETARY APPOINTED MR EDWARD IAN CHARLES WALKER

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, SECRETARY IAN FARRELLY

View Document

27/05/1427 May 2014 PREVEXT FROM 30/11/2013 TO 31/12/2013

View Document

03/03/143 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

30/08/1330 August 2013 SECRETARY APPOINTED MR IAN BRIAN FARRELLY

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, SECRETARY EDWARD WALKER

View Document

26/02/1326 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR LAURENCE MOORSE

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR ROBERT SIMON TERRY

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM BROUGHTON / 07/12/2012

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM
PINE LODGE
FIRS ROAD
KENLEY
SURREY
CR8 5LH

View Document

30/01/1330 January 2013 SECRETARY APPOINTED MR EDWARD IAN CHARLES WALKER

View Document

17/12/1217 December 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/12

View Document

10/12/1210 December 2012 PREVSHO FROM 31/12/2012 TO 30/11/2012

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/03/1213 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/03/1115 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/03/1029 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, SECRETARY M & N SECRETARIES LIMITED

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/02/0829 February 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 S366A DISP HOLDING AGM 20/07/04

View Document

13/04/0413 April 2004 NC INC ALREADY ADJUSTED 28/03/04

View Document

13/04/0413 April 2004 � NC 100/1000 28/03/0

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03

View Document

10/03/0310 March 2003 NEW SECRETARY APPOINTED

View Document

10/03/0310 March 2003 REGISTERED OFFICE CHANGED ON 10/03/03 FROM: G OFFICE CHANGED 10/03/03 THE QUADRANT 118 LONDON ROAD KINGSTON SURREY KT2 6QJ

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 SECRETARY RESIGNED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 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