SWS PROPERTIES LTD

Company Documents

DateDescription
07/05/237 May 2023 Final Gazette dissolved following liquidation

View Document

07/05/237 May 2023 Final Gazette dissolved following liquidation

View Document

07/02/237 February 2023 Return of final meeting in a members' voluntary winding up

View Document

02/03/222 March 2022 Satisfaction of charge 4 in full

View Document

02/03/222 March 2022 Satisfaction of charge 3 in full

View Document

30/11/2130 November 2021 Previous accounting period extended from 2021-07-31 to 2021-10-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

27/11/2027 November 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/12/1912 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/01/1930 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/02/181 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/08/1512 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/08/1415 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/08/1313 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/08/1215 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/08/1112 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/08/106 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHELSEA LEE WATSON / 06/10/2009

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ANTHONY ANDREW WATSON / 06/10/2009

View Document

15/03/1015 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/03/1015 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0612 September 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/04/0626 April 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/07/06

View Document

24/10/0524 October 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 REGISTERED OFFICE CHANGED ON 17/08/05 FROM: 48 RUFFORD AVENUE BRAMCOTE NOTTINGHAM NG9 3JH

View Document

28/06/0528 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0525 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 SECRETARY RESIGNED

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 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