SWC PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2511 November 2025 NewTotal exemption full accounts made up to 2025-07-31

View Document

11/09/2511 September 2025 Confirmation statement made on 2025-09-03 with updates

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

17/04/2517 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/11/2315 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

19/10/2319 October 2023 Change of details for a person with significant control

View Document

18/10/2318 October 2023 Cessation of A Person with Significant Control as a person with significant control on 2023-02-22

View Document

18/10/2318 October 2023 Cessation of A Person with Significant Control as a person with significant control on 2023-02-22

View Document

17/10/2317 October 2023 Notification of Samantha Dee Hunter as a person with significant control on 2023-02-22

View Document

17/10/2317 October 2023 Notification of Amy Jayne Hunter as a person with significant control on 2023-02-22

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-03 with updates

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Memorandum and Articles of Association

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Change of share class name or designation

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-03 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

11/02/1511 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/02/1511 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/02/1511 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/10/1428 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/09/1323 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

18/07/1318 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/01/1314 January 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

21/09/1221 September 2012 SECRETARY'S CHANGE OF PARTICULARS / IAN ANTHONY HUNTER / 09/11/2011

View Document

21/09/1221 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANTHONY HUNTER / 19/11/2011

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LEE HUNTER / 09/11/2011

View Document

03/10/113 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/09/1028 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/04/103 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/04/103 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/04/103 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/10/0929 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/07/06

View Document

25/07/0625 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/06/0612 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: G OFFICE CHANGED 01/06/06 KNOWLE HOUSE 4 NORFOLK PARK ROAD SHEFFIELD YORKSHIRE S2 3QE

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM: G OFFICE CHANGED 21/12/05 28 TERMINUS ROAD SHEFFIELD SOUTH YORKSHIRE S7 2LH

View Document

04/10/054 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0529 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/006 October 2000 REGISTERED OFFICE CHANGED ON 06/10/00 FROM: G OFFICE CHANGED 06/10/00 28 TERMINUS ROAD SHEFFIELD S7 2LH

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 SECRETARY RESIGNED

View Document

19/09/0019 September 2000 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