SWM DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/07/2527 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

11/07/2511 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/07/2422 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

21/07/2421 July 2024 Confirmation statement made on 2024-07-21 with updates

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

16/03/2316 March 2023 Registered office address changed from C/O Baldwins Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB Wales to 9 Water's Edge 66H Beach Road Porthcawl CF36 5NE on 2023-03-16

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

06/05/216 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/07/2024 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM C/O C/O KTS OWENS THOMAS LTD THE COUNTING HOUSE DUNLEAVY DRIVE CARDIFF CF11 0SN

View Document

16/07/1916 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD BAILEY / 10/12/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL EDWARD BAILEY

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/06/1627 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

07/08/157 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/06/1512 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM ATLANTIC HOUSE GROUND FLOOR GREENWOOD CLOSE CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RD

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/06/1417 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

11/06/1311 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/10/1229 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/06/1214 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/06/1110 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

19/03/1119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

20/10/1020 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/10/1020 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/10/1020 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

20/10/1020 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/10/1020 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

28/07/1028 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

25/06/1025 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

14/10/0914 October 2009 CURRSHO FROM 30/11/2009 TO 31/10/2009

View Document

01/10/091 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM THE GATEHOUSE MELROSE HALL CYPRESS DRIVE ST MELLONS CF3 0EG

View Document

15/06/0915 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

13/06/0913 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNE GRIFFITHS / 13/06/2009

View Document

21/01/0921 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

23/06/0823 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

27/07/0527 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

27/07/0527 July 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

29/07/0329 July 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 REGISTERED OFFICE CHANGED ON 23/04/03 FROM: 4TH FLOOR MARKET BUILDINGS 5-7 SAINT MARY STREET CARDIFF SOUTH GLAMORGAN CF10 1AT

View Document

17/12/0217 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

02/07/022 July 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/10/011 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

19/06/0119 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

19/06/0019 June 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 REGISTERED OFFICE CHANGED ON 13/06/00 FROM: CEDAR HOUSE GREENWOOD CLOSE PONTPRENNAU CARDIFF CF23 8RD

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

28/07/9928 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9928 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9911 June 1999 RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS

View Document

10/06/9910 June 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 REGISTERED OFFICE CHANGED ON 24/03/99 FROM: THE LINKS BUSINESS PARK UNIT 2, LINKS COURT CARDIFF CF3 0LT

View Document

12/10/9812 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

16/06/9816 June 1998 RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9817 April 1998 COMPANY NAME CHANGED PAUL BAILEY LIMITED CERTIFICATE ISSUED ON 20/04/98

View Document

05/11/975 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9715 July 1997 RETURN MADE UP TO 10/06/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/11/97

View Document

21/02/9721 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9616 June 1996 SECRETARY RESIGNED

View Document

10/06/9610 June 1996 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