SW CONSTRUCTION (NO.2) LIMITED

08359308
1350 - 1360 MONTPELLIER COURT BROCKWORTH GLOUCESTER GL3 4AH

Documents

Documents
Date Category Description Pages
12 Mar 2025 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
12 Mar 2025 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
11 Mar 2025 resolution Resolution 1 Buy now
21 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Feb 2024 accounts Annual Accounts 8 Buy now
23 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jan 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
18 Jan 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
29 Jun 2023 accounts Annual Accounts 8 Buy now
30 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2022 accounts Annual Accounts 8 Buy now
20 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2021 accounts Annual Accounts 8 Buy now
20 Apr 2021 officers Termination of appointment of director (Richard James Cook) 1 Buy now
20 Apr 2021 officers Appointment of director (Mr Henry Edmund Alexander Clarke) 2 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2020 accounts Annual Accounts 8 Buy now
23 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2019 officers Appointment of director (Mr Chris Stutter) 2 Buy now
20 Feb 2019 accounts Annual Accounts 8 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jun 2018 capital Return of Allotment of shares 3 Buy now
14 Jun 2018 capital Return of Allotment of shares 3 Buy now
03 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Mar 2018 capital Return of Allotment of shares 8 Buy now
26 Mar 2018 capital Return of Allotment of shares 8 Buy now
26 Mar 2018 capital Return of Allotment of shares 8 Buy now
23 Mar 2018 capital Return of Allotment of shares 8 Buy now
23 Mar 2018 capital Return of Allotment of shares 8 Buy now
15 Mar 2018 officers Change of particulars for corporate secretary (Origin Investments Limited) 1 Buy now
14 Mar 2018 capital Return of Allotment of shares 8 Buy now
13 Mar 2018 officers Change of particulars for director (Mr Richard James Cook) 2 Buy now
05 Mar 2018 capital Return of Allotment of shares 8 Buy now
27 Feb 2018 accounts Annual Accounts 8 Buy now
22 Feb 2018 capital Return of Allotment of shares 8 Buy now
08 Feb 2018 capital Return of Allotment of shares 8 Buy now
02 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jan 2018 capital Return of Allotment of shares 4 Buy now
31 Oct 2017 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
22 Jun 2017 capital Return of Allotment of shares 8 Buy now
22 Jun 2017 capital Return of Allotment of shares 4 Buy now
12 May 2017 capital Return of Allotment of shares 4 Buy now
04 May 2017 officers Appointment of corporate secretary (Origin Investments Limited) 2 Buy now
09 Apr 2017 capital Return of Allotment of shares 8 Buy now
09 Apr 2017 capital Return of Allotment of shares 8 Buy now
09 Apr 2017 capital Return of Allotment of shares 8 Buy now
06 Apr 2017 capital Return of Allotment of shares 6 Buy now
10 Mar 2017 capital Return of Allotment of shares 4 Buy now
10 Mar 2017 capital Return of Allotment of shares 5 Buy now
08 Feb 2017 accounts Annual Accounts 2 Buy now
08 Feb 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jan 2017 officers Termination of appointment of director (Andrew Peter Apps) 1 Buy now
27 Jan 2017 officers Termination of appointment of director (Nimesh Raghavendra Kamath) 1 Buy now
27 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jan 2017 officers Termination of appointment of secretary (Nimesh Raghavendra Kamath) 1 Buy now
18 Jan 2017 officers Appointment of director (Mr Richard James Cook) 2 Buy now
28 Sep 2016 accounts Annual Accounts 2 Buy now
28 Jan 2016 annual-return Annual Return 4 Buy now
01 Jun 2015 officers Termination of appointment of director (Bryan Anthony Baldrey) 1 Buy now
13 Feb 2015 accounts Annual Accounts 2 Buy now
11 Feb 2015 annual-return Annual Return 5 Buy now
11 Feb 2015 officers Termination of appointment of director (Bikaramjit Singh Dosanjh) 1 Buy now
22 Jan 2015 officers Appointment of director (Mr Bryan Anthony Baldrey) 2 Buy now
02 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2014 officers Appointment of director (Mr Bikaramjit Singh Dosanjh) 2 Buy now
19 Sep 2014 officers Appointment of director (Mr Andrew Apps) 2 Buy now
19 Sep 2014 officers Appointment of secretary (Mr Nimesh Raghavendra Kamath) 2 Buy now
19 Sep 2014 officers Appointment of director (Mr Nimesh Raghavendra Kamath) 2 Buy now
19 Sep 2014 officers Termination of appointment of director (Peter Kelland) 1 Buy now
19 Sep 2014 officers Termination of appointment of director (Kevin Anthony Smith) 1 Buy now
19 Sep 2014 officers Termination of appointment of secretary (Kevin Smith) 1 Buy now
20 Aug 2014 accounts Annual Accounts 2 Buy now
07 Feb 2014 annual-return Annual Return 5 Buy now
14 Jan 2013 incorporation Incorporation Company 23 Buy now