SWT REFURBISHMENT LIMITED

09380702
ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE

Documents

Documents
Date Category Description Pages
31 Jul 2024 accounts Annual Accounts 12 Buy now
28 Nov 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Oct 2023 accounts Annual Accounts 12 Buy now
02 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Oct 2023 officers Change of particulars for director (Mr Stephen George Wade) 2 Buy now
02 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Nov 2022 officers Change of particulars for director (Mr Steve George Wade) 2 Buy now
31 Oct 2022 accounts Annual Accounts 3 Buy now
02 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Nov 2021 officers Appointment of director (Jane Rosalind Webb) 2 Buy now
25 Nov 2021 officers Termination of appointment of director (Timothy Owen Webb) 1 Buy now
30 Jul 2021 accounts Annual Accounts 3 Buy now
21 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2020 accounts Annual Accounts 4 Buy now
06 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2019 accounts Annual Accounts 4 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 accounts Annual Accounts 3 Buy now
06 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2017 accounts Annual Accounts 3 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Feb 2016 annual-return Annual Return 6 Buy now
29 Jan 2016 accounts Annual Accounts 5 Buy now
28 Jan 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Jan 2016 officers Termination of appointment of director (Paul Andrew Kidd) 1 Buy now
03 Sep 2015 capital Return of Allotment of shares 3 Buy now
03 Sep 2015 officers Appointment of director (Mr Paul Andrew Kidd) 2 Buy now
21 Jan 2015 officers Termination of appointment of director (Anna Magdalena Grupa) 1 Buy now
21 Jan 2015 officers Appointment of director (Mr Stephen George Wade) 2 Buy now
21 Jan 2015 officers Termination of appointment of secretary (David John Vallance) 1 Buy now
21 Jan 2015 officers Appointment of director (Mr Timothy Owen Webb) 2 Buy now
09 Jan 2015 incorporation Incorporation Company 44 Buy now